1906.
BR E WOOD.
1562-1649.
Staffocbsbire
IParisb IRegister Society.
Editor and Secretary :
REV. F. J. WROTTESLEY,
Denstone Vicarage^ UUoxeier.
Deanery of Penkridge.
Brewoob parisb IRcGister.
Vol. I.
Privately printed for the Staffordshire Parish Register Society.
All Communications respecting the printing and transcription of
Registers and the issue of the parts should be addressed to the Editor.
Attention is especially directed to Notices
on inside of Cover.
to the
F^ AT. '
by
President — The Earl of Dartmouth.
Editor and Secretary — Rev. F. J. Wrottesley,
Denstone Vicarage, Uttoxeter.
'T'HE Council has the pleasure of placing in the hands of Members
the seventh instalment of Staffordshire Parish Registers consisting
of the following : —
Parish. Deanery.
Trentham (2 parts) Trentham.
Brewood (pt. i.) Penkridge.
Rocester (pt. i) Uttoxeter.
Indices for Haughton and Standon.
EUastone (pt i.) and Eccleshall (pt. i.) to follow. ^
Subscriptions for 1905 should be paid to the accoant of
the Staffordshire Parish Register Society at Lloyds Bank, Stafford.
The following Registers have been published : — Casde gliurch
(2 parts), Stafford; Milwich, Stafford; Haughton, Stafford; B-arton-
under-Needwood (2 parts), Tutbury ; Alstonfield (4 parts), AL^ton-
field ; Standon, Eccleshall; Hamstail Ridware (pt. i.), K:Ugeley;
Tatenhill, Tutbury ; Berkswich-with-Walton, Stafford ; Pipe Rjdware,
Rugeley ; Barlaston, Trentham. Each part may be purchafeci at a
cost of 5s., on application to the " Staffordshire Advertiser^ Office,
Stafford.
Indexing. — The Council will be very pleased to receive offers
of help in indexing the various Registers, as also offers of Tran-
scribing. Offers of help may be sent to the Editor.
Brit^ham Younif University
Harold B. Lee Library
Gift of
Manti Stake Family
History Center
^
z^
cj^i>^^^^^ . 1^^^^^
f
p.
o
Digitized by the Internet Archive
in 2010 with funding from
Brigham Young University
http://www.archive.org/details/brewoodparishreg01brew
I/. M906.
BREWOOD
1562-1649.
Statforbsbite
patisb IRegister Society,
Editor and Secretary:
REV. F. J. WROTTESLEY,
Denstone Vicarage^ Uitoxeter.
Deanery of Penkridge.
Brewoob parish IReoister^
Vol. I.
Privately printed for the Staffordshire Parish Register Society.
All Communications respecting the printing and transcription of
Registers and the issue of the parts should be addressed to the Editor.
Attention is especially directed to Notices
on inside of Cover.
HAROLD B.LFr-L.L^'Qv
BRIGHAM YOUNG UNiV^^^
PROV't'
Brcwoob.
Brewood, D Breude, " hill wood," was a Manor of the Bishops of Chester, with
a Church and a resident priest, dating back to Saxon times. In the Parish were
the Manors of Chillington, Coven, Engleton, Gunston, Hyde, Bromhall, Brinsford,
Aspley, and Somerford. Brewood was once a royal forest, but it was disafiorested
by King John, who visited Brewood in the years 1200, 1206, and 1207, and stayed
at the Bishop's Manor House, which was probably close to the Church. In the year
122 1, through Bishop Cornhull, a market was granted to be held every Friday ;
and once there stood an old Market Cross in the Square that still bears the name
of Market Square, which fell down in 1810. In the year 1256 Bishop Weseham
retired from his See and lived in the Manor House, but died in the following year.
At Black Ladies, in the Parish of Bishopswood, which was separated from Brewood
and made a separate Parish in 1852, was a Benedictine Nunnery, dedicated to St.
Mary, which may have owed its origin to one of the Bishops of Lichfield. It was
founded before 1162, as Margery, one of the daughters of Sir Ralph de Coven,
who married Henry de Parco, endowed it with an annual rent of i6d. on land in
Horsebrook, The last Prioress was Isabella Launder, and at the Dissolution
Sir Thomas Giffard bought the site, together with the Church, water mill, and
a pasture, the annual value of which was estimated at £7 9s. id., for £134 is. 8d.,
and had to pay an annual rent of 15s. The house became a residence of that
family till 1718. A long law suit was entered on between the parochial authorities
of Brewood and the Giffards to bring Blackladies within the jurisdiction of
Brewood for rateable purposes, in which the Parish of Brewood was successful.
The old Chapel was used for service with a resident priest till 1840, when the
Roman Church was built in Brewood, and one of the last priests, John Roe,
pastor of Blackladies for 48 years, lies buried in the ruins of White Ladies. At a
short distance from Black Ladies was the Cistercian Monastery of White Ladies,
dedicated to St. Leonard, which is situated in the extra parochial Boscobel, '' the
beautiful wood," where Edward Giffard, son of Thomas, about a.d. 1580, built a
house for the concealment of Ministers of his faith, as also a residence for himself.
Boscobel passed from the Giffards to the Cottons by the marriage of Frances,
daughter of John Giffard, to John Cotton, who died in 1654, leaving an only
daughter, Jane, who married Basil Fitzherbert, of Norbury and Swinnerton.
Their descendant, Thomas Fitzherbert, sold White Ladies and Boscobel in 1812
to a Mr. Evans, whose representatives now possess it.
THE HYDE—" AN ESTATE."
The first of the name of de Hyde is found in the reign of King John, and
the Manor remained in the hands of that family till a.d. 1418, when the last of the
family, EUzabeth, married Richard Lane and brought to that family the Manors
of Hyde, Gunston, and Bromhall. The family of the Lanes sprimg from Wolver-
hampton. Richard Lane was buried in Brewood Chiirch, as was also his son
John Lane and his wife Margaret, and their tombstone, which was originally
in the Lady Chapel at the east end of the south aisle, was discovered at the
restoration of the Church in 1878, and placed at the west end of the south aisle,
and in a window in the south aisle were the Arms of Richard Lane, John Lane,
and Margaret nis wife. The last of the Lanes to possess this Manor was Thomas
Lane, who died in i775. but before this the Manor of Hyde passed to the Giffards
by purchase.
Staffordshire Parish Registers.
SOMERFORD—" SUMMER FORD " ?
The Manor of Somerford was carved out of the Bishop's Manor of Brewood
by a grant of Robert Peche, who held the See from a.d. 1120 to 1126, the
Bishop's Saxon tenant Frane being dead and leaving an only daughter Hainilda.
Frane had held an hereditary forest office, but his daughter was unmarried, and
so the Bishop enfeoffs Richard de Somerford, who was to perform the service
due from the land and to receive the profits of the Manor, and on the death of
Hainilda to receive the lands. The family of Somerford continued till 1704,
when Sir Walter Wrottesley, who had purchased the Manor from the Mortgagees
of John Somerford, lived at Somerford during the re-building of his house at
Wrottesley. He died in 1712, and was buried at Brewood, as was also his widow,
Dame Anne, who was his second wife and a daughter of Mr. Justice Burton,
of Longnor, Co. Salop. She died in 1732, leaving the Manor of Somerford to
her daughter x\nn, the wife of Thomas Hutchinson, Esq., of Owthorpe, Co. Notts,
in trust for sale, and it was sold in 1734 for ,(5,400 to Robert Barbor, Esq., of the
Inner Temple. In 1779 it was purchased by the Hon. Ed. Monckton, and is now
in the possession of F. Monckton, Esq.
BROMHALL— «' BROOM-MEADOW."
As to Bromhall, we have a grant of this Manor (a.d. 1150-1152) from Walter
Durdent, Bishop of Coventry, to Ralph de Harborne, of all the land in Bromhall,
with the same judicial power as the Bishop himself possessed in his Manor of
Brewood, and the issue of Ralph took up their abode at Bromhale and founded
a family named after it. This family lasted till the year 1326, when it became
merged with the Manor of the Hyde, in possession of Thomas de la Hyde and Mar-
garet his wife, who was probably a de Bromhale. From the Hydes it passed to
the Lanes, and in 2 H. VI. the Lanes sold it to John Leveson, of Wolverhampton,
who in 15 Eliz. sold it to John Leveson, of Little Wyrley, Esq., who sold it to
Roger Fowke, of Brewood, Esq. It was for many years the residence of the family
of Careless, and the birthplace of the famous Colonel Carlos who shared the Boscobel
oak with Charles 11. on September 6th, 165 1. At a later period when Bromhall
was in the possession of the Giffards in 1724 Peter Giffard was obhged to have
recoiurse to an action for ejectment, which was tried at Stafford.
ENGLETON.
Engleton (" English town ") is another old Manor and seat of a family which
took their name from the place. The earliest known was Ralph de Engleton
( 1 150-2). The last of the family was Hugh, who left a daughter, married to
Thomas de Levereshead. On his death he left two daughters — Joan who married
Adam de Wisbrid, and Eleanor. On their death the Manor came to Alan de
Withyford and Joan his wife, who was a daughter of Joan de Wisbrid, and they
willed it to Roger Fowke and Elizabeth his wife. From the Fowkes it passed
to the Husseys, and in 1767 Phineas Hussey, of Little Wyrley, Esq., sold it to
Thomas Phmley, of Brewood Hall, F:sq., who in 1786 sold it to the Hon. Edward
Monckton, and it is now in possession of his representative, F. Monckton, Esq.
But the principal family at Engleton, though they never possessed the Manor,
was the Moretons. They came from Moreton and Wilbrighton, Co. Stafford,
the first of whom was Hemming de Moreton, who held Moreton under Wm.
Fitzalan in 1166. The property at Engleton was probably acquired by a marriage
of Matthew Moreton with Isabel, daughter of Robert Knightley, of Engleton, Esq.,
and this property came to a younger son Thomas, who died in 1558. Edward
Moreton (1634-1687) married Elizabeth Ducie, and their son Matthew, in 1720,
was created Baron Ducie of Moreton. A quaint monument is in the Church to
the memory of Edward and Margery Moreton, who died in 1630 and 1633, and
their son Matthew who died in 1669 and his wife Sarah who died in 1672.
Brewood.
CHILLINGTON— " CILLES TOWN."
The Manor of Chillington occurs in Domesday among the possessions of
William filius Corbutionis in Warwickshire. By a deed Peter Corbesun, the
grandson of William fitz Corbesun, granted Chillington to Peter Giffard, his
wife's nephew, to be held by him and his heirs for the service of half a knight's
fee. At the date of this deed Peter Giffard had returned from Ireland, where
he had served with distinction under Strongbow (Richard fitz Gilbert, Earl of Clare)
in ii/o, and at Chillington is still to be seen the grant made to him by Earl
Richard of the vill of Tachmelin in Ireland. Peter Corbuson was of Stodley, Co.
Warwick. The Bishop constantly laid claim to the Manor, as shown by the
different law suits. In the history of the Giffards by General Wrottesley, pub-
lished in the Salt Historical Collections, vol. v. N.S., he shows that the Giffards,
of Chillington, were sprung from the Giffards of Fonthill, Co. Wilts, and that
Peter Giffard was son or brother of Walter Giffard, who held a knight's fee in
Wiltshire under Godfrey de Scudamore ; from whom, either by reason of kinship
or overlordship, the Giffard arms of the three stirrups with their leathers were
taken. Their story is that of many an English family of knights and squires,
with the addition that they are still Giffards of Chillington. They are to be found
at Boroughbridge, the Battle of the Spurs and the Field of the Cloth of Gold. In
1585, had their brewhouse been greater, Mary Queen of Scots would have been
at Chillington instead of Chartley. After the days of Ehzabeth they fell on
evil times. In the Church are found monuments to Sir John Gififorde (1466-1566)
with his two wives, J ane, daughter of Thomas Hoord, of Bridgenorth, and Eliza-
beth, widow of Sir John Montgomery, and daughter of vSir WiUiam Gresley.
His son Sir Thomas also has an altar tomb and his wife Ursula Throckmorton.
Another altar tomb is to John Giffard and his wife Joyce Leveson, ob. 1608.
John died in 1613. The fourth altar tomb is to Walter Giffard and his wife
Philippa, daughter of Henry White. There were also several other monuments
to the family which were destroyed when the Church was from time to time
defaced.
COVEN— "HUT."
Coven was a Manor 2 miles south-east of Brewood, which lay partly within
the bounds of Cannock Forest which extended up to the bridge which crosses
the Penk. It gave the name to a family, the earliest of which was Alan de Coven,
who held two-thirds of a knight's fee in 1166 under Robert de Stafford. In
the Testa de Nevill tem. H. 3 Ralph de Coven holds a knight's fee in Coven of
the Barony of Stafford, whose eldest daughter and co-heiress, Alice, married
John de Pendeford. Ralph de Coven married Margaret, second daughter of John
Bagot. Ralph de Pendeford, their younger son, took the name of Coven and
succeeded to the Manor. From the Covens the Manor descended by a marriage
to the Burnels, and the sister of one Robert Burnel married Ralph Purcel, son of
Ralph, whose son Otvel Purcell was a minor in 11 E. I. In 13 E. III. Chief
Justice William dc Shareshill purchased the Manor of Coven from Thomas Purcel.
On the death of the Chief Justice it descended to his son Sir Wilham, who died
leaving a daughter Margaret, who married Richard Harcourt. Sir Walter
Harcourt sold it to Sir Walter I,eveson, whose executors sold it to Sir Edward
Littleton. Sir Edward Littleton sold it to the Lanes, who sold it to Dame Ann
Wrottesley, widow of Sir Walter and the owner of Somerford. Her son Walter
died before his mother, but he was married to a Miss Craig, and left a son Thomas,
to whom was devised the Manor of Coven. Thomas, in 1733, niarried his cousin
Elizabeth, daughter of Sir John Wrottesley, the fovurth Baronet. He left no issue,
and by his will dated September 29th, 1733, he devised the Manor of Coven to Mag-
dalen Craig, spinster, and her heirs. This estate was conveyed to Robert Barbor,
Esq., of the Inner Temple, for £3,550, and was sold by him to the Hon. E. Monckton.
Staffordshire Parish Registers.
BRINSFORD— " BROWN'S FORD."
Brinsford lies partly in Coven and partly in Bushbury. At Doomsday it
was probably included in Coven. In the time of H. III. Bertram de Burgo, Kt.,
was lord, and afterwards Fichard Bagot. In 1300 Edward, son of Philip Burnel,
held it of the Barony of Dudley. It afterwards came to Sir William ShareshuU,
and then to the Lanes, and eventually to the present possessors the Moncktons.
ASPLEY— " THE ASPEN TREE LEA."
Aspley is another old Manor, between Somerford and Shareshill, which in
21 H. VII. was held of the Harcourts by Thomas EUingbridge. It then passed
to the Fowkes, and from, them to the Bracegirdles. Henry Bracegirdle left two
daughters, one of whom married Thomas Watson Perks, of Shareshill, whose
representative sold the Manor and estate to the Hon. Edward Monckton, and
it is now held by his representative, F. Monckton, Esq.
Coven, including Brinsford and .\splev, was formed into a separate Parish
in 1858.
BREWOOD— CHURCH AND SCHOOL.
The Church at Brewood, dedicated to the B.V.M., is the work of several
periods of time. Of the Saxon building there is no trace. The oldest part is
the Chancel which, with its length of 64 feet and elegant lancet windows, may
be assigned to about a.d. 1220. The nave, aisles, and tower have been re-built
at later dates. The aisles are thought to have been a series of transverse gables,
but the gables on the north side were destroyed and the aisle re-built about 1320-
1340. The re-building of the nave and tower and spire are sufficiently marked
as late Perpendicular, and may be assigned to about 14S3, though some
would place it earlier. In 1775 the state of the roofs was so dangerous
that it was found necessary to repair them, and so the flat lead roof
of the nave and the sloping roofs of the aisles were removed and all
three combined in one pitch. The north and south doors were stopped, and an
entrance made at the west door ; and new windows were placed in the aisles.
In 1827 galleries were added. In 1879 the Church was restored after the plans
of Sir George Street, and the Chancel was again restored in 1905. In the Church
are monuments to the Giffards, Moncktons, Moretons, John Perrott, whose
mother Anastasia, was daughter of George Barbor, Esq., of Somerford, Fowkes,
and others. There is also a monument to the Right Rev. Charles Berington,
Roman Catholic Bishop of the Midland District, who died in 1798, and resided
at Long Byrch, an interesting old house off the Codsall Road, belonging to the
Giffard family, and used as the dower house, which has, alas, been replaced by a
modern monstrosity. A clock and eight bells, the bequest of Charles Docker, Esq.,
were put up in 1897. Brewood was ordained a vicarage in 1274. It was a
peculiar of the Deans of Lichfield till 1846, and in 1170 Bishop Peche gave lands
at Brewood to the Dean. There is an old Grammar School connected with the
name of Dr. Knightlcy in 1553, though it was probably attached originally
to the Church. For some time the Gitfards had to do with the school, and there
were several Chancery suits. The school is administered by a Governing Body
constituted uhder the Endowed Schools Acts. There is an agricultural depart-
ment subsidized by the County Council, who also, year by year, offer Agricultural
and other Scholarships, to be held at the school. Valuable Exhibitions were
founded by the late Rev. Henry Kempson and Mr. William Parke. At this
school Dr. Johnson once applied for the post of usher. Among the pupils
have been members of the principal families in South Staffordshire. The charities
amount to about £150 a year.
Brewood.
The following is a list of Vicars, but the list is not complete : —
1 150-2. Robert.
1 194. Barnard de Brewood.
1275. Robert de Twyford.
1294. Richard Roulesham.
1304. WiUiam de Pecco (resigned).
1319. Robert, son of Adam de Brewode.
1347- John de Brengworthe.
1361. William Stuche.
1371. Robert de Pulton.
1386. Richard Stone.
1539. Henry Fleeming.
1553. Richard Wharton, ob. 1587.
1587. Thomas Grove, ob. 1602.
1602. Roger Turner, ob. 1614.
1614.? Edward Pasmer, ob. 1629.
1629. WiUiam Lindsell.
1634. William Chandler.
1646-1662.? John Dolman, unordained.
1663. Charles Bagnold.
1664. Richard Emery, ob. 1678.
1678 ? William Tonkes Tomkis, ob. 1715.
1715. Charles Dugard.
1729. John Moss, ob. 1737.
1737. William Budworth, ob. 1745.
1746. Richard Fenton, ob. 1760.
1760. Richard Fowler, ob. 1762.
1762. Thomas Feilde.
1767. Thomas Muchall.
1804. Baptist John Proby, ob. 1830.
1830. Alexander Bunn Haden, ob. 1863.
1863. Edward John Wrottesley, ob. 1901.
1901. Charles Dunkley.
REGISTERS.
1653. June 24, 1696. i9|in. by Sin. Parchment. Bound in leather.
1696-1729. i7in. by 7iin. Parchment. Boards with leather back.
1729-1784. Weddings to 1749 only. i6in. by 7in. Parchment
Boards with leather back.
1785-1812. Baptisms and Burials. i6in. by 7in. Parchment.
Bound in leather.
1754-1806. Marriages only. i6in. by 7jin. Bound in leather.
1806-1812. Marriages only. i5in. by loin. Bound in leather.
The Lichfield transcripts are lost.
My thanks are due to Rev. C. Dunkley for revising the proofs.
F.J.W.
penftribge 2)caneri?, Brcwoob (1562*»1649)<
VOL. I.
1562.
The Register Booke of Brewoode, contayninge the tyme
and names of all suche as have bene Christened, Married, and
Buried, from the xviiith daye of February in the yeare of our
Lorde God, 1562. And in the iiijth yeare of the Raigne of
our Sou'^aigne Lady Queene Elizabethe, Sir Richarde Warton
beinge Vicar then of Brewoode.
Christeninges,
156^
, Feb.
21.
Thomas Elkyn.
>»
Mar.
I.
Thomas Harper.
J5
Mar.
14-
Johan Russhon.
1562
, Mar.
30.
Margarett Morton.
»?
Apr.
5-
Johan Graysley.
>>
Apr.
7-
Edwarde Cowley.
)>
May
I.
William Allen.
?>
May
24.
Edward Rocke.
J>
June
3-
Johan Maney.
?)
June
5-
Marye Smithe.
5>
June
25-
Ursula Smithe.
J»
June
28.
Gerarde Gifforde.
?>
July
18.
Ursula Adams.
>»
Aug.
2.
Alice Corbet t.
J>
Aug.
30-
Edwarde Somerforde.
>>
Aug.
31.
Sibell Rocke.
5>
Oct.
4-
Richarde Boorne.
J>
Oct.
23.
Elizabethe Dearne.
?>
Nov.
I.
Mathewe Smithe.
»>
Nov.
13-
Thomas Clarke.
10 Staffordshire Parish Registers. [1562
Christininges, 1562.
1562, Nov. 24. Isabell Springer.
Dec. 13. Thomas Webbe.
„ Dec. 29. Joyce Yate.
„ Dec. 30. John Goughe.
I56|, Jan. 30- J^^ Toncks.
1563, June I. John Bill.
June 9. Richard Brilsforthe.
June 15. Ellen Collens.
July 6. Katheren Fowke.
July 7. Mathewe Madeley.
July 25. Mathewe Tuleston.
July 25. Ehzabeth Wade.
Aug. I. Alice Duffeilde.
Aug. 4. Francisca Gyfforde.
'', Sept. 6. Thomas Allen.
„ Sept. 12. Johan Foster.
„ Sept. 15. Grace Charles.
Oct. 10. John Maney.
Oct. 10. Thomas Richards.
Oct. 30. Edward Duncalfe.
„ Nov. 15. Joyce Claye.
„ Nov. 24. Ahce Standley.
Nov. 27. Edward Terrey.
Nov. 29. Ehzabeth Hollyce.
156I, Jan. 17. Johan Robarts.
„ Jan. 20. Roger Goughe.
„ Jan. 23. Roberte Ray.
Feb. 16. Sampson Borne.
Feb. 26. Jane Smithe.
„ Mar. 3. Roger Smithe.
Mar. 12. William Parker.
1564, Apr. 3. Mathewe Goughe.
Apr. 9. Thomas Corbett.
„ Apr. 10. Margerie Brynsforde.
„ Apr. 21. Phihppe Sheer.
„ Apr. 25. William Dale.
June 4. Elizabeth Carles.
June 12. John Sommerforde.
1564] Brewood. 11
1564, June 15. Isabell Evans.
„ July 21. William Renaldes.
„ July 29. Jane Fowke.
„ Sept. 4. Edwarde Gifforde.
„ Oct. 22. Edward Childe.
„ Oct. 23. William Tranter.
„ Oct. 24. Alice Moore.
„ Nov. 14. Johan Clarke.
,, Dec. 20. Johann Careles.
156.1, Jan. 14. Edward Tumlinson.
„ Feb. 2. Johan Carryor.
„ Feb. II. Joyce Gooer.
„ Feb. 16. Thomas Corbett.
„ Feb. 18. Richarde Robertes.
1565, June 3. Elyzabethe Forrest.
„ June 7. Edward Northall.
„ June II. Joanne Monckes.
„ June II. Johan Stanlaye.
1562. Marriages. 1562.
1562, June 21 Phillip Duffeilde & Alice Potte
„ July 20. Thomas Carelesse & Anne Feare.
„ Oct. 19. William NichoUs & Margarett Jordain.
„ Oct. 4. John Gearey & Wenefreed Turner.
Anno Dni. 1563, A°. R. Eliz., 5.
1562., Feb. 4. Henry Tomlynson & Alice Shorte.
1563, July II. Thomas Moulton & Agnes Hill.
„ July 13. Thomas Fowke, Gent., & Elizabeth Skeving-
ton.
„ July 13. William Olyver & Margarett Penforde.
„ A°. r. Elizabeth, 6. Jan. 23. Richard Garbett & Mar-
gerie Bromhall.
156I-, Jan. 29. John Wylboro & Margarett Rocke.
1564, July 16. John Chapman & Elnor Masse.
„ Aug. 21. Roger Webbe & Margarett Axton.
„ Sept. 5. John Alsoppe, Alporte, & Alice Iron
„ Nov. 5. Richard Webbe & Elizabeth Webbe.
„ Nov. 6. John Fletcher & Margerie Bromall.
„ Nov. 12. Humfrey Brucke & Ehzabeth Seffeilde.
12 Staffordshire Parish Registers, [1565
1565, A°. Elizabeth, 7. June 4. Thomas Russell & Joan
Overton.
BuRiALLS. Anno Dni., 1562 A°. r. Elizabeth, Quarto.
1562., Feb. 18. Thomas Trillam.
1563, June 7. Henrie Webbe.
„ June 23. Richarde Carelesse.
„ June 25. Anne Rushon.
„ Aug. 8. Margarett Nevall.
„ Oct. 23. Margarett Wynshurst.
„ Dec. 29. Thomas Hodgetts.
Anno. Dni., 1563, Eliz., 5.
156^, Jan. 3. Alice Terrey.
„ Jan. 5. Joan Clarke.
„ Jan. 8. Joan Holden.
/ ,, Jan. 9. Mathewe Hatton.
„ Jan. 13. Joan Smithe.
„ Jan. 24. Richarde Goughe.
„ Feb. 2. Johan Smithe.
1564, Apr. 17. John Northall.
„ June I. John Bill.
,, June 4. William Harrison.
„ June 24. Johan Shutt.
„ June 25. Edwarde Summerforde.
„ June 29. Robert Traunter.
„ July 25. Aloisia Famula.
„ Aug. 27. Mathew Madelye.
„ Aug. 30. Thomas Watson.
„ Aug. 5. Agnes Cartwright.
„ Sept. 17. Thomas Allen.
Anno Regni., Eliz. 6.
„ Nov. 29. Roger Briskwo.
156-^, Jan. 18. Johan Roberts.
„ Jan. 20. John Stubbe.
„ Feb. 14. Richarde Brinsforde.
„ Feb. 19. Frauncis Corbin.
„ Mar. 16. Juhan Northall.
1565, Apr. 6. Roger Slibberye.
„ Apr. 9. John OUver.
1569]
Brewood.
1565, May
23.
Thomas Johnson.
„ May
27.
Ellen Askie.
„ June
5-
Thomas Richards.
„ June
8.
WilHam Allast.
» July
18.
Agnes Cotton.
» Aug.
7-
Wilham Renalds.
„ Nov.
13-
Ahce More.
Anno regni., Eliz. 6
156I-, Jan.
4-
Agnes Heys.
„ Jan.
5.
William Traunter.
„ Jan.
6.
Edmunde Gower.
„ Jan.
28.
Johan Ball.
„ Feb.
23-
John Leycraft.
„ Feb.
25-
Raphe Turner.
„ Feb.
27.
Margaret Byixh.
1566, Mar.
25-
John Rocke.
„ Apr.
28.
William Allot.
„ May
8.
Johan Chaundles.
„ May
20.
John Leeke.
13
\sic\
In the yeare of our Lord God, 1569, in the xith yeare of
our Soveraigne Ladye Queene Elizabeth's raigne.
Christenings.
1569, Aug.
19.
Robert Corbet.
„ Aug.
26.
William Rocke.
„ Aug.
26.
Thomas Daye.
v^
„ Sept.
15.
Janne Somerford.
C-
„ Sept.
29.
Elizabeth Gouer.
„ Oct.
7-
Ursula Owley.
\
„ Nov.
13-
Henry Burne.
X
„ Sept.
29.
Isabell Parker.
„ Nov.
23-
Agnes Harrise.
%
„ Dec.
4-
Johan Oliver.
V
iS^^Jan.
27.
Roger Ilsley.
„ Feb.
25.
EHzabeth Charles.
„ Mar.
16.
Alice Russell.
„ Mar.
23-
Roberte Smyth.
14 Staffordshire Parish Registers. [1570
1570, Mar. 31. Thomas & Margaret Fowke.
„ Apr. 7. Frauncis Cartwrighte.
„ June 16. Humfrey Hynckes.
„ June 29. Richarde Finnymore.
„ July 10. Elizabeth Corbit.
„ Sept. 17. Thomas Fowke.
„ Oct. 27. Agnes Daye.
„ Nov. I. Agnes Tomlinson.
„ Nov. 2. Richard Midlemore.
„ Nov. 3. Mathew Childe.
„ Dec. 30. Johan Kendall.
157^, Jan. 13. Isabell Northall.
„ Jan. 25. Johan Webbe.
„ Feb. 16. Thomas Wood.
1571, July 6. Walter Bill.
„ July 27. Hierome Rocke.
„ Aug. 5. Mary Seller.
„ Aug. 10. Sampson Stanlye.
„ Sept. 30. Alice Forrest.
Mariages or Weddings.
Edward Charles & Margery Harris.
Robert Kendricke & Johan Tranter.
Thomas Rushon & Elizabeth Corbit.
William Cocket & Sifley Fletcher.
William Chilterum & Agnes Worsley.
Hughe Hongsforth & Agnes Watson.
William Haughton & Barbara Rocke.
James Winshurst & Ellin Egerton.
Roger Fowke & Johan Fowke.
Thomas Shewarde & Anne Mosse.
William Hyll & Alice Dufteilde.
Walter Parker & Margaret Byckforde.
Walter Parker & Frauncis Clifton.
Frauncis Leeke & Joane Smith.
John Overton & Elizabeth Tampson.
Wilham Lounes & Anne Chaunles.
{ „ Nov. 6. Wilham Carryer & Alice Barton. . r C<
1569, June
20.
„ June
25-
„ June
26.
„ Sept.
8.
„ Sept.
21.
15^^ Jan.
16.
„ Jan.
28.
„ Jan.
28.
1570, Apr.
II.
„ June
25.
„ Sept.
17-
„ Oct.
29.
„ Nov.
6.
157^, Jan.
28.
1571. Oct.
20.
„ Oct.
28.
„ Nov.
6.
I57I]
Brewood.
BURIALLS.
1569, June
24.
Anne Harrise.
,, Aug.
15.
Alice Tomlinson.
„ Aug.
19.
John Bradshaw.
„ Aug.
28.
Margaret Peyto.
„ Sept.
20.
Margaret Shorde.
„ Oct.
22.
Elizabeth White.
15^^, Jan.
II.
Agnes Harrise.
„ Jan.
28.
Thomas Turner.
1570, Apr.
2.
Frauncis Small.
„ June
5-
Isabel Penford.
. July
3-
Johan & Richard Finnimore.
„ Sept.
17-
Thomas Fowke.
„ Oct.
17-
Agnes Day.
„ Oct.
17-
John Carnell.
„ Jan.
I.
Elizabeth Brinsforde.
„ Jan.
8.
Walter Cowley.
„ Jan.
13.
Roger Harper.
„ Jan.
14-
John Harrise.
„ Feb.
12.
Johan Webb.
„ Feb.
15.
Thomas Carryer.
„ Mar.
2.
Thomas Smith.
„ Mar.
12.
Mathew Penford.
1571, Mar.
29.
John Tampson.
„ Apr.
4
Edward Fletcher.
„ Apr.
13-
Humfrey Whyte.
„ Apr.
21.
Roger Pitte.
„ Apr.
26.
Elen Colyns.
» July
30.
Thomas Smith.
„ Oct.
7-
John Tonckes.
„ Oct.
28.
William Shoarde.
„ Nov.
5.
Edwarde Roberts.
„ Nov.
16.
Frauncis Leeke.
„ Nov.
19.
Edwarde Shorde.
„ Nov.
19.
Elizabeth Wood.
., Dec.
I.
John Overton.
„ Dec.
12.
Davie Hypwood.
„ Dec.
13.
An d. of a poore woman.
15
i6 Staffordshire Pmnsh Registers. [1571
Chrystninges.
i57i Jan.
8.
Omfreso Omfrese (Humphreys ?)
„ Jan.
20.
[omitted] Clarke.
„ Jan.
25-
Thomas Fletcher.
„ Feb.
27.
Thomas Harrise.
„ Mar.
2.
WiUiam Yate.
„ Mar.
8.
Elizabeth Ley.
„ Mar.
9-
Isabell Harper.
„ Mar.
II.
Humphrey Daye.
„ Mar.
15-
Thomas Smithe.
„ Mar.
23.
Henrye Cartwright.
1572, Apr.
25-
William Smith.
„ May
6.
Laurence Dawson.
„ May
23.
Isabell Webb.
„ June
I.
Elizabeth Careles.
„ June
29.
Ann Borsley.
„ J^y
I.
Henry Kimberley.
„ Aug.
21.
Ehzabeth Clibberye.
„ Aug.
29.
Wright, his child.
„ Sept.
8.
Robert Corket.
„ Sept.
25-
RanduU Duncalfe.
„ Oct.
6.
John Dawe.
„ Oct.
18.
John Johnson.
„ Nov.
2.
Richard Owley.
„ Nov.
12.
Timmison Shorde
„ Nov.
30-
Annis Furnace.
„ Dec.
10.
Johan Madelye.
„ Dec.
20.
Frauncis Oliver.
1574, J^^-
6.
William Lownes.
„ Jan.
21.
William Tirrye.
„ Feb.
6.
Elen Cowper.
„ Mar.
23-
William Allin.
1573, Apr.
5-
Richard Overton.
„ Apr.
25.
Susan Fletcher.
„ May
3-
John Childe.
„ May
10.
Richarde Pauper.
„ May
31-
William Burne.
„ June
5.
Katheren Seller.
„ June
14.
Katheren Webbe.
1574]
Brewood.
1573. J^^ne
14.
Ellin Collins.
June
17-
John Browke.
June
23-
Anne More.
June
26.
Frauncis Bromley.
July
19.
Anne Rocke.
Aug.
9-
Humfreye Fletcher.
Aug.
16.
Humfreye Cowper.
Sept.
13-
Roger Harper.
Sept.
27.
Robert Metecalfe.
Oct.
28.
Isabell Corbit.
Nov.
22.
Frauncis Blackmore.
Nov.
23.
Thomas Thrush.
Dec.
6.
John Thrimber.
Dec.
6.
Margaret Brake.
Dec.
16.
George Lane.
Dec.
27.
Alice Lath.
1573 , Jan.
22.
Johan Banes.
Mar.
5-
Thomas Wright.
Mar.
22.
Katheren Kendall.
1574
, Mar.
28.
Richarde Treves.
Mar.
30-
John Duncalfe.
Apr.
30.
Judith Crooe.
May
I.
Elizabeth Overton.
May
30.
Thomas Forrest.
June
24.
Mar ye Dickins.
Oct.
3-
Frauncis Carles.
Nov.
17-
Raphe Dofill.
Nov.
23.
Wihiam Muthell.
Nov.
30.
William Traunter.
Dec.
3-
WilHam Putor.
Dec.
II.
Agnes Rocke.
Dec.
13-
William Fowke.
Dec.
14.
Alice Peate.
Dec.
30.
Margaret Smith.
1574
., Jan.
29.
Richarde Kimberlye.
Jan.
30.
Alice Fletcher.
Feb.
6.
Richard Madelye.
Feb.
7-
William Brokes.
Feb.
7-
Thomas Bolye.
17
/
r
v/
i8 Staffordshire Parish Registers. [i574
William Stanleye.
[omitted] Borsleye.
Johan Dagers.
John Grin.
Marger^^e Forrest.
Thomas Lane.
Elizabeth Webb.
Thomas Lownes.
Elizabeth Harper.
Margaret Wright.
Elizabeth Dickins.
Thomas Hope.
Anne Cowper.
Edwarde Seller.
Thomas Bill.
Richarde Cowper.
Alice Terr ye.
Alice Daye.
Isabell Poole.
Elizabeth Worsleye.
Richarde Collins.
Laurence Johnson.
Katherine Corket.
Anne Cartwright.
Thomas Harrise.
Anne Brike.
John Crooe.
Anne Clarke.
Laurence Derbie.
Thomas Harrise.
Anne Duncalfe.
Robert Fletcher.
Margaret Eccleshall,
Anderyt Peece.
William Shorde.
John Fowke.
William Cope.
Ellen Harper.
Thomas Hyde.
1574
,Mar.
5-
1575.
, Mar.
27.
J>
Mar.
30.
>>
May
7-
J>
May
19.
»
June
6.
>>
June
6.
J»
June
8.
J)
Oct.
28.
J>
Oct.
9-
5>
Nov.
25.
5>
Nov.
30.
i57|
, Jan.
I.
5>
Jan.
I.
>J
Jan.
22.
>5
Feb.
19.
J>
Mar.
I.
J>
Mar.
3-
5>
Mar.
10.
>>
Mar.
14-
1576, Apr.
9-
>>
May
2.
j>
May
6.
9f
June
24.
J>
July
31-
if
Aug.
3-
»
Aug.
19.
>>
Sept.
2.
>>
Sept.
23-
J>
Oct.
2.
3>
Oct.
6.
»>
Oct.
25-
>»
Oct.
28.
>>
Dec.
2.
>>
Dec.
8.
J>
Dec.
28.
157^
L, Jan.
2.
>5
Jan.
6.
>»
Jan.
16.
1578]
Brewood,
157^
Jan.
21.
Jane Chandles.
Feb.
7-
Mathew Burne.
Feb.
7-
Michaell Lane.
Mar.
2.
William Byrche.
Mar.
3-
Phillip Duffeild.
Mar.
4-
William Cowper.
Mar.
10.
Henry Carles.
Mar.
17-
Richard Starke.
1577. Apr.
10.
Richard Whetler.
Apr.
27.
Edwarde Traunter.
Apr.
27.
Richarde Bill.
May
5-
Frauncis Kemberle,
June
7-
Henry Oley.
June
7-
Jane Bayle.
June
7-
Alice Austin.
June
9-
Margerie Furnace.
June
14-
Nicolas Orafte.
Jnly
12.
William Moul.
July
30.
Anne Boulde.
Sept.
8.
Henry Hinkes.
Oct.
7-
Mary Worsley.
Oct.
28.
Isabel Seller.
Nov.
17-
Johan Sirrye.
Nov.
20.
Frauncis Forrest.
Nov.
24.
Frauncis Farmer.
Nov.
26.
Anne Brooke.
^sk
., Jan.
I.
Roger Fowke.
Jan.
30-
John Gyfforde.
Feb.
I.
Frauncis Clibberye.
Feb.
3-
Anne Harris.
Mar.
21.
Edward Smith.
Mar.
21.
Elizabeth Lownes.
Mar.
23-
Edward Borsleye.
1578, Apr.
2.
Thomas Madelye.
Apr.
20.
Isabell Hope.
Apr.
29.
Anne Stubbs.
Apr.
30.
Grace Webb.
May
16.
Thomas Cowper.
May
25.
Johan Parker.
19
20
Staffordshire Parish Registers.
[1578
1578, June
13.
Margaret Bridge.
„ June
23-
Anne Eccleshall.
„ Aug.
10
Johan Harrison.
„ Sept.
20
Frauncis Richardes.
„ Sept.
23
Katherine Overton.
„ Oct.
13
Johan Mar chant.
„ Nov.
21
Edward Hill.
„ Nov.
28.
Johan Harper.
„ Nov.
30
Mary Duncalfe.
„ Dec.
I
AUce Kidd.
„ Dec.
9
William Wallowes.
i57t' J^^-
29
Edward Hyde.
„ Feb.
6
Johan Heese.
„ Feb.
8
Edwarde Hyde.
„ Feb.
25
Frauncis Carlos.
„ Mar.
3
Isabell More.
„ Mar.
7
Anne Mott.
„ Mar.
7
Anne Parkes.
1579, Mar.
25
William Walker.
„ Mar.
28
Richard Bayley.
„ Apr.
6
Wilham Smith.
„ Apr.
6
Ehzabeth Daye.
„ Apr.
6
John Daye.
„ Apr.
10
Roger Bill.
„ Apr.
24
Isabell Peate.
BURIALLS.
157-3-' J^^-
15
. Thomas Fletcher.
„ Feb.
I
Margaret t Fowke.
„ Feb.
I
. [07nittcd] Omfreyse.
„ Mar.
7
Edward Smith.
„ Mar.
9
Richard Chue.
1573, Mar.
31
Baker's wife.
„ May
21
. [omitted] Hollise.
„ May
21
. [omitted] Cartwright.
„ June
20
. Mistres' Johan Gifforde.
„ June
26
. Thomas Like.
» Aug.
21
. Mr. Devorax, his lackye drowned at Chilling
ton.
1575]
Brewood.
1573
, Sept.
25-
Margaret Nowell.
5>
Nov.
12.
Winifride Gough.
157}, Jan.
6.
Heugh Hoas.
Jan.
17-
Margaret Broall.
Jan.
21.
Jesse Bill.
Jan.
28.
Jesse Borsley.
Feb.
3-
Margerye Turner.
Feb.
6.
Hew Dickins.
Feb.
17-
Richard Stiche.
1574
, Apr.
9-
Mistres Clibberye.
May
9-
Richard Overton.
June
6.
Timissen Noke.
June
26.
Frauncis Bromleye.
Aug.
24.
Johan Yate.
Sept.
16.
Anne Rocke.
Oct.
3.
John Bickford.
Oct.
19.
Raphe Owen.
Dec.
5-
Thomas Thrushe.
Dec.
9-
John Traunter.
Dec.
10.
Mathew Parker.
Dec.
21.
Thomas Bager.
Dec.
23-
Frauncis Newall.
Dec.
26.
Sir James Penford.
1574
, Jan.
9-
Alice Cor bin.
Jan.
30.
Johan Banes.
Feb.
6.
Alice Dearne.
Feb.
12.
Robert Webb.
Feb.
17-
Wilham Felton.
Feb.
22.
John Harrise.
Feb.
24.
William Wheldle.
Mar.
6.
Thomas Wright.
1575
, Mar.
25-
John Tranter.
Mar.
28.
Katherine Turlam.
Apr.
I.
Johan Smith.
Apr.
5.
Isabell Fletcher.
Apr.
13.
Goodwife Bristho.
Apr.
19.
Thomas Traunter.
Apr.
25-
George Lane.
May
12.
EHzabeth Harper.
21
22
Staffordshire Parish Registers.
[1575
1575. May
13-
John Croshob.
„ May
27.
Richard Meeke.
„ June
23-
Roger Finnimore.
„ June
30.
J one Hynes.
„ July
10.
EUin Webb.
„ Oct.
26.
Ahce Malpas.
157-g-' [o""'^^^^]
Thomas Allaedo.
1576, May
10.
WilUam Brokes.
„ May
27.
[omitted] Uberton.
„ Sept.
5-
Alice Carryer.
„ Dec.
8.
Frauncis Newall.
„ Dec.
8.
Roger Fowke.
„ Dec.
25-
Johan Finnimore.
I57|., Jan.
4-
Ursula Traunter.
„ Jan.
19.
Mrs. Margaret Somerford
„ Feb.
9-
Margaret Harper.
„ Feb.
15-
John Short.
„ Feb.
20.
Thomas Bill.
„ Mar.
7-
Anne Bill.
„ Mar.
20.
Anne Wallowse.
1577, Apr.
7-
Ehzabeth Worsley.
„ Apr.
15-
Margaret Eccleshall.
„ May
2.
John Boath.
„ May
28.
Faurence Johnson.
„ June
22.
John Collins.
» July
17-
Richard Cowper.
„ Aug.
15-
John Taylor.
„ Oct.
20.
Thomas Harrise.
„ Nov.
2.
William Oliver.
„ Nov.
5-
Richarde Webb.
„ Nov.
28.
John Lane, Gent.
„ Nov.
29.
Margaret Fletcher.
„ Dec.
18.
Robert Thorne.
i57|-» Jan.
18.
Frauncis [illegible].
„ Jan.
20.
Dorothie [illegible].
„ Feb.
19.
Cassander Carles.
„ Feb.
28.
Thomas Jordane.
„ Mar.
3-
Annis Jordane.
„ Mar.
9-
William Cowper.
i58o]
Brewood,
23
1578, Apr. 7.
„ Apr. 10.
„ Apr. 17.
„ May 8.
„ May 17
„ May 5,
„ June 13.
„ June 28
„ Sept. 20,
„ Oct. 29,
„ Nov. 3.
„ Nov. 21
„ Dec. 2,
„ Dec. 27,
1578., Mar. 5.
„ Mar. 8.
1579, May 26.
„ June 25,
„ July 17.
„ Sept. 9.
„ Oct. I
„ Oct. 2,
„ Oct. 8.
„ Nov. 28.
„ Dec. II
15^1, Jan. 17,
„ Jan. 25,
„ Feb. 2,
„ Feb. 25,
„ Feb. 28,
„ Mar. 24,
1580, Apr. 7,
„ Apr.
„ Apr. 27,
„ June 19.
„ Aug. 24.
„ Sept. 9.
„ Oct. 27
„ Nov. 9.
Elizabeth Smith.
Annis Halberte.
Margerye Rutter.
Margaret Bickforde.
Roberte Fletcher.
Frauncis Kenberle.
Anne Broke.
Henry Cley.
John Knell.
William Boden.
Margaret Davis.
Frauncis Harper.
Frauncis Cowper.
Richard Cocket.
Widow Worsleye.
Alice Stanlye.
Margery Thrushe.
Grace Webb.
Joyce Lenarde.
Margaret Duar.
Margaret Hargreve.
Katherine Overton.
Frauncis Peace.
Frauncis Richardes.
Frauncis Harper.
Made Adams.
WilUam Mason.
Margerye Turner.
Francis Gem.
Francis Carles.
Margaret Heese.
William Walker.
Edwarde Hyde.
Margerye Price.
Elizabeth Daye.
Johan Peace.
Hewe Collye.
Anne Fowke.
William Huntbache.
24 Staffordshire Parish Registers. !i58o
1580, Nov. 27. Dorothie Sommerforde.
Dec. 2. Anne Cartwrighte.
Dec. 26. Ellen Sheere.
1580., Jan. 10. Margery Marche.
,/ Jan. 12. Elizabeth Crooe.
Feb. 12. Humfrey Smith.
Feb. 29. Thomas Banes.
1581, Apr. 2. John Coope.
Apr. 25. Thomas Moulton.
Apr. 27. Annis Madeleye.
',' May 2. Margerye Harrise.
„ May 18. JohnCorbit.
„ May 28. Annis Corbit.
June 20. Frauncis Cowper.
July 12. Lam-ence Handlye.
„ July 25. Agnes Chandles.
Aug. 3. Hewe Habberley.
Aug. 9. Thomas Crooe.
Sept. 2. Frauncis Harper.
„ Sept. 3. Margaret Fowke.
Sept. 4. Phillip Duff eilde.
„ Sept. 5. Anne Smith.
„ Sept. 8. Elhn Harpe;-.
„ Sept. 8. Annie Finne.
„ Nov. 6. Alice Peate.
„ Nov. 8. Roger Harper.
Dec. 2. Ehzabeth Smith.
„ Dec. II. Anne Smith.
Dec. 12. Margaret Duncalfe.
Marriages.
1572, Apr. 17. Robert Pie & Johan Owen.
May 6. Thomas Furnes & Isabell Duffey.
June 15. John Done & Margaret Alsop.
Aug. 17. Richard Lath & Elnor Eccleshall.
Nov. 2. John Hibbins & Cassander Goughe.
Nov. 23. William Habberly & Margerye Carrior.
I57i Jan. 22. Barnarde Turner & Timisson Smith.
1573', July 14. John Edwardcs «& Siflye James.
1581] Brewood, 25
Walter Crafte & Ellin Allsoppe.
William Smith & Winifred Crooe.
Thomas Bill & Elizabeth Massie. r
Robert Turner & Alice Bromall.
William Blake & [omitted].
Thomas Worsley & Margaret Chamles.
Robert Taylor & Wi nitride Penforde.
Henry Brochouse & Johan Monforde.
Thomas Congreve & Elizabeth Fowke.
Raphe Greene & Jane Smithe.
John Hyde & Wynifride Briskoe.
George Newall & Anne Imbree.
Edwarde Hinckes & Alice Bailey.
Thomas Blackburne & Alice Smithe.
Robert Pole & Ursula Eccleshall.
John Terrie & Elizabeth Dale.
Thomas Farmer & Margarett Jordayne.
Richarde Peece & Isabell Carelesse.
Henry Bradshawe & Johan Wilcokes.
William BiU & Johan Madeley.
Peter Kidd & Elizabeth Hinckes.
John Hill & Cassander Baker.
Randle Harper & Mary Smithe.
Richarde Mayden & Alice Rogers.
Edwarde Cooke & Margerye Hill.
John Traunter & Rose Parker.
John Egginton & Isabell Morton.
John Ralins & Elizabeth Bridge.
Thomas Parker & Margerye Harven.
John Wrighte & Edith Collye.
Andrewe Shenton & Johan Heese.
Richarde Crompton & Dorothie Dearne.
Jefferye Smithe & Ellin Prestwoode.
William Birde & Ursula Haywarde.
Edwarde Mawpasse & Anne Peace.
George Aden & Anne Baker.
Thomas Parkes & Margaret Hill.
John Fletcher & Katharine Sansam.
John Harries & Margerye Whittington.
1573, Aug.
12.
1574, May
23-
„ June
6.
„ Oct.
7-
I574-' J^n-
27.
1575, June
16.
157^. Jan.
28.
1576, Apr.
26.
„ Apr.
30-
„ May
14-
„ Aug.
25.
„ Oct.
25-
„ Nov.
21.
,, Nov.
25-
i57t' J^^-
29.
I577» June
3-
„ June
10.
„ Oct.
6.
„ Oct.
10.
„ Oct.
20.
I57i Jan.
19.
„ Jan.
23.
1578, Aug.
4-
„ Aug.
10.
„ Aug.
18.
„ Sept.
I.
„ Sept.
30.
„ Nov.
3.
1579. July
26.
„ Aug.
29.
„ Oct.
I.
1581, Jan.
17-
„ Jan.
21.
„ Jan.
21.
„ Apr.
9-
„ Oct.
25.
„ Nov.
3.
1581, Mar.
28.
n July
29.
/* ^'^
/
26 Staffordshire Parish Registers. [1581
1581, Sept. 17. John Lightwood & Elizabeth Ubasson.
,. Sept. 28. WilHam Dabson & Isabell Handley.
„ Oct. 9. Humfrey Smith & AUce Lees.
„ Nov. 25. Thomas Peace & Anne Hawarde.
158^, Feb. 19. Thomas Underbill & Elizabeth Careles.
1582, Apr. 14. Roger Chaundles & Isabell Bill.
Oct. I. Richarde Byrche & Anne Corbin.
Oct. 14. Thomas Brake & Ursula Dale.
Oct. 22. Thomas Parker & Elizabeth Stike.
Nov. 25. William Johns & Isabell Foster.
Dec. 4. Thomas Duncalfe & Isabell Onions.
Dec. 16. William Swancote & Alice Duffeilde.
158I-, Jan. 15. Thomas Dearne & Margaret Wilson.
1583, May 21. Raphe Hinshawe & Margaret Fletcher.
„ June 18. Robert Smith & Ellin Adderley.
„ July 16. Richard Jones & Anne More.
,, Sept. 3. Richard Blakemore & Margaret Cock.
„ Oct. I. George CoUor & Johan Peace.
„ Oct. 13. Hierome Shorte & Isabell Blake.
158A, Jan. 30. John Savage & Alice Smith.
„ Feb. II. William Blake & Anne Richarde.
„ Feb. 18. Walter Handlcry & Ursula Somerforde.
Baptisme.
1579, ^^y 3- Margaret Parker.
„ May 21. Thomas Webbe.
„ June 6. Edwarde Trauntor.
„ June II. Elizabeth vSmith.
„ July 8. Thomas Fowke.
„ July 28. Henry Brooke.
„ Aug. II. Alice Eccleshall.
,, Aug. 15. Mary Cooke.
„ Aug. 24. Jane Rawlins.
„ Oct. I. Wilham Mathewes.
„ Oct. 30. Isabell Overton.
„ Dec. 17. Thomas Purchase.
„ Dec. 17. Isabell Purchase.
„ Dec. 20. Elinor Hinckes.
„ Dec. 21. Thomas Banes.
„ Nov. 5. Thomas Richardes.
i58o]
Brewood,
^5ih Jan.
4-
John Egginton.
„ Mar.
I.
Edwarde Worsley.
„ Mar.
3.
James Turner.
„ Mar.
12.
Margaret Draper.
„ Mar.
15-
Elinor Forrest.
„ Mar.
17-
Ellin Cope.
„ Mar.
22.
Hew Habberley.
1580, Mar.
SI-
Thomas Sellor.
\, Apr.
S-
Jonas Fowke.
„ Apr.
IS-
Margerye Harrise.
„ May
21.
Richard Boles.
„ May
24.
Edwarde Bobye.
„ May
28.
Jane Bradshaw.
,, June
5-
Thomas Harper.
„ June
2S-
Isabell [omitted].
,, July
10.
Margerie Smith.
,, July
16.
Elnor Smith.
,, July
21.
Anne Smith.
„ Aug.
4-
Barnard Hyde.
„ Aug.
21.
Elizabeth Fowke.
„ Sept.
II.
Isabell Harper.
„ Sept.
15-
Richard Kidd.
„ Oct.
6.
Thomas Furnis.
„ Oct.
2S-
Thomas Jones.
„ Nov.
16.
Laurence Chamberlaine
„ Dec.
8.
Ehzabeth Crofte.
„ Dec.
9-
John Darbeye.
„ Dec.
26.
John Shenton.
„ Dec.
29.
John Dearne.
1580, Jan.
2.
Johan Hope.
„ Jan.
6.
Isabell Harrise.
,» Jan.
12.
John Severne.
„ Jan.
18.
Ehzabeth Bill.
„ Feb.
II.
Richard Cleberye.
„ Feb.
19.
Frauncis Perkins.
„ Feb.
22.
Isabell Cowper.
„ Feb.
24.
Anne Dearne.
„ Mar.
2.
Dorothie Basforde.
„ Mar.
3-
Isabell Cooke.
27
28 Staffordshire Parish Registers, [15S0
/
1580 , Mar.
12.
Roger Blakemore.
„ Mar.
14.
Alice Wallowes.
„ Mar.
16.
Grace, a poore man's child.
,. Mar.
23.
Anne Grove.
1581, Apr.
13.
Samuell Richardes.
„ Apr.
17-
Elizabeth Banes.
„ Apr.
22.
Laurence Traunter.
„ May
7-
Anne Lake.
„ May
II.
Margaret Smith.
„ May
16.
Grace Johnson.
„ May
29.
William Price.
„ June
10.
Margerye Yate.
„ June
18.
Isabell Powell.
„ July
2.
Isabel! Duncalfe.
„ July
6.
William Perkes.
„ July
9-
Randle Brooke.
,, July
29.
Margerye Mott.
„ Aug.
3-
Richard Fowke.
„ Aug.
II.
Joyce Acton.
» Aug.
18.
Elizabeth Habberley.
» Aug.
26.
Alexander Birde.
„ Aug.
30.
William Fowke.
„ Oct.
2.
Ann Toncke.
„ Oct.
7-
Henry Peace.
„ Oct.
8.
Elizabeth Smith.
„ Oct.
14-
Dorothie Rake.
„ Nov.
15-
Edward Kenricke.
„ Nov.
25-
Humfrey Smith.
„ Dec.
25.
Ehzabeth Dabson.
I58i, Jan.
4-
Thomas Harper.
„ Jan.
5.
Mathew Bailye.
» Jan.
7-
Ursula Eccleshall.
„ Jan.
21.
Annis Taffe.
„ Feb.
5-
Robert Forrest.
„ Feb.
6.
Isabell Worsleye.
„ Feb.
21.
Raphe Sprott alias Brochurste.
„ Feb.
25.
Henry, a poore child.
„ Feb.
26.
Richard Dearne.
„ Feb.
28.
Ellin Webb.
1853]
Brewood.
29
158
)^Ip
158I, Mar. 9
Mar. 12
Mar. 23
52, Apr. 15
Apr. 20
Apr. 28
May 24
June 18
June 24
June 25
July 8
July 19
Aug. 12,
Sept. 23
Oct. 22
Oct. 30
Nov. I
Nov. 15
Nov. 18
Dec. 7
Dec. 17
5f,Jan. 16
Feb
Feb. 10
Mar.
Mar.
Mar.
Mar.
Mar. 6
Mar. 12
Mar. 18
1583, Apr. I
Apr. 14
Apr. 20
May 9
May 16
May 30
June 6
July 8
158
Katherine Blackburne.
William Tonckes.
\pmitted] Pitt.
Elizabeth Richardes.
George Sellor.
Marye Hynckes.
John Wright. -^
Margerie Crompton.
John Daie.
Anne Grove.
Anne Shenton.
Frauncis Shaw.
Walter Basforde.
Ellin Purchase.
Anne Chamber! aine.
John Asp] eye.
Frauncis Butlor.
Richard Yate.
Richard Somerforde.
John Duncalfe.
Thomas liby.
Isabell Wallowes.
Ellin Smith.
Margerye Trantor.
Margerye Toncke.
Roger Clandles.
Cassander Dearne.
John Trantor.
Richard Handleye.
William Bill.
Richard Clemson.
Marye Bradshawe.
Thomas Fowke.
Roberte Hope.
Ellin Sellor.
Thomas Croft.
Margaret Smith.
William Fowke.
Ehzabeth Kidd.
30 Staffordshire Parish Registers, [1583
1583, July 9. Henry Frende.
y ,, Aug. 26. Edward Brooke.
„ Sept. I. Thomas Johns.
„ Sept. 21. Johan Kenricke.
/ „ Sept. 26. Ehzabeth Brooke.
„ Oct. 2. Edward Sommerforde.
„ Oct. 14. Edward Dearne.
,, Nov. 6. Frauncis Butler.
„ Nov. 15. Margaret Pincham.
„ Nov. 30. Richard Birde.
158}, Jan. 4. Elizabeth Blakemore.
„ Jan. 5. John Powell.
„ Jan. 6. Jane Blakemore.
„ Jan. 26. Margarett Mott.
„ Jan. 31. Walter Baylie.
,, Feb. 20. John Siborne.
„ Mar. I. Margarett Clebery.
„ Mar. 7. Edward Cooke.
„ Mar. II. Margaret Lees.
„ Mar. 15. Thomas Smith.
„ Mar. 16. Elizabeth Hynckes.
1584, Apr. 9. John Harrise.
„ Apr. 9. Ann Harrise.
„ Apr. 30. Humfrey Smith.
BURIALLS.
1580, Dec. 13. John Smith.
158-^, Jan. 3. John Shenton.
„ Jan. 25. Robert Ilsleye.
„ Feb. 21. Laurence Chamberlaine.
„ Feb. 22. Margaret Smith.
„ Mar. 3. Edward Worsley.
„ Mar. 17. Dame Ursula Gifforde.
1581, Apr. II. Marye Butler.
„ Apr. 23. Dorothie Basforde.
„ June 10. Margaret Smithe.
„ June 17. Frauncis Perkes.
„ June 30. Anne Grove.
„ July 29. Richard Pomer.
1582]
1
Brewood.
i58i,
Aug.
16.
Johan Brinsford.
J>
Aug.
17-
Richard Smith.
>J
Oct.
7-
WiUiam Carrier.
J5
Oct.
26.
Ann Toncke.
>>
Oct.
28.
EHzabeth Habberley.
?>
Nov.
8.
Katherine Poole.
5>
Nov.
19.
Alice Mott.
J>
Dec.
16.
Frauncis Oker.
??
Dec.
20.
John Sommerforde.
i58i,
, Jan.
2.
John Kemberleye.
J>
Feb.
3-
Richard Dearne.
>>
Feb.
3-
Margaret Richards.
J>
—
A poore child.
J>
Feb.
15-
Elizabeth Bayley.
>>
Mar.
10.
John Johnson.
1582
,Apr.
6.
Ehzabeth Dabson.
>>
May
19.
Thomas Hynckes.
J?
June
24.
John Harrise.
>)
June
24.
Richard Hope.
y>
June
24.
Ann Daye.
5>
July
30.
Ursula Beddell.
J?
Aug.
4-
John Blake.
5J
Aug.
II.
Mathew Morton, Gent.
>>
Oct.
21.
Frauncis Gevens.
JJ
Oct.
22.
EHzabeth Chamberlaine,
>?
Oct.
28.
Ehzabeth Blakemore.
>>
Oct.
28.
Richard Birche.
>>
Oct.
30.
Johan Aspley.
J5
Nov.
I.
John Aspley e.
>J
Dec.
2.
Frauncis vShawe.
>J
Dec.
7-
Nicolas Richardes.
>>
Dec.
20.
Frauncis Casseye.
I58f, Jan.
7-
William Winsters.
jj
Jan.
12.
Frauncis Perks.
>>
Jan.
14.
Johan Gyffordes.
55
Feb.
9-
Ellin Smith.
>>
Feb.
10.
Anne Chamberlaine.
J?
Feb.
M-
Elnor Smith.
>)
Feb.
20.
Dorothye Duncalfe.
31
32 Staffordshire Parish Registers, [1583
1583, Apr.
5-
Elizabeth Bridge.
May
12.
John Siborne.
June
3-
Thomas Fowke.
Aug.
0
Richard Hynckes.
Sept.
15-
Thomas Poole.
Sept.
20.
Isabell Peace.
Sept.
23.
Humfrey Lake.
Sept.
30.
Richard Savage.
Oct.
II.
Annis Careles.
Nov.
9-
Frauncis Butler.
Dec.
4.
Anne Blakemore.
Dec.
26.
Frauncis Gevons.
i58f
, Jan.
6.
Simon Berkensoll.
Feb.
I.
Margery Madeleye.
Mar.
I.
William Madeleye.
Mar.
8.
Elizabeth Burne.
1584, Apr.
5.
Margery AUin.
Apr.
14-
Johan Blakemore.
Apr.
24.
Anne Hinckes.
Apr.
30.
WilHam Bill.
May
24.
Joyce Yate.
June
23-
Thomas Perkes.
July
10.
Margaret Mott.
July
18.
Frauncis Rocke.
Aug.
16.
Alice Traunter.
Aug.
20.
John Bibye.
Aug.
28.
Humfreye Daye.
Oct.
II.
Cassander Shawe.
Oct.
28.
Roger Brinsforde.
Nov.
8.
Guat Crumpton.
Nov.
30.
Margaret Collye.
Dec.
2.
Margerye Handleye.
Dec.
7-
Margerye Child.
Dec.
22.
Joyce Purchase.
^h
., Jan.
9-
Frauncis Gevons.
1585
, Mar.
31.
Alice White.
>>
April
20.
Margaret Fletcher.
5J
Apr.
21.
Thomas Worsleye.
>>
May
5.
Randle Duncalfe.
1585]
Brewood.
33
1585, June 5.
John Johns.
„ June 8.
Robert Webb.
„ June 17.
George Gyfifarde.
,, July 25.
Edward Shenton.
„ Sept. 19.
John Crumpton.
„ Nov. 26.
Annis Corbit.
Baptisme.
1584, Apr. 19.
Thomas Perkes.
„ May 3.
Mary Grove.
„ May 30.
Frauncis Hill.
„ June 6.
John Corbyn.
„ June 24.
Thomas Duncalf.
., July 9-
Fraunces Rocke.
„ July 18.
Margerie Duncalf e.
„ Aug. 7.
Marie Harper.
„ Aug. 30.
Yuat Crompton.
„ Sept. 16.
Mar ye Fowke.
„ Sept. 16.
John Banes.
„ Sept. 20.
Edwarde Shorte.
„ Sept. 23.
Richarde Savage.
„ Oct. 12.
Edwarde Dale.
„ Oct. 24.
Roger Furnesse.
„ Nov. I.
Mathewe Forreste.
„ Nov. 15.
Joyce Purchase.
„ Nov. 18.
Barnarde Rocke.
,, Nov. 19.
Margerie Parkes.
„ Dec. I.
Frauncis Gevons.
„ Dec. 22.
Katherine Dearne.
„ Dec. 22.
William Pitt.
1584, Jan. 6.
Thomas Hand.
„ Jan. 16.
Walter Fowke.
„ Jan. 17.
William Chandles.
„ Jan. 25.
Anne Somerlande.
„ Feb. 2.
Johan Bill.
» Feb. 3.
Robert Webb.
„ Feb. 15.
Thomas Somerforde.
„ Feb. 17.
\pmitted'\ Egginton alias Colher.
„ Feb. 21.
John Duncalf e, his daughter's child
34 Staffordshire Parish Registers. [1584
1584, Mar. I. Mary Kidd.
„ Mar. 14. Joyce Wallowes.
1585, Apr. 8. Walter Harcolte.
Apr. 9. John Johns.
Apr. 18. Thomas Worsleye.
Apr. 24. Margery Webb.
Apr. 25. Robert Yate.
June 10. Jane Winsers.
July 19. Edward Mott.
July 21. Anne Perkes.
July 23. Edward Shenton.
Aug. II. Alice Lees.
Aug. 16. John Bradshawe.
Aug. 24. Ursula Peace.
Sept. 6. Cassander Fowke.
Sept. 16. Isabell Broncke.
Sept. 29. Johan Seller.
Oct. 5. Wilham Rastons.
Oct. 29. Alice Dearne.
Nov. 13. Janne Rocke.
Nov. 18. Laurence Smith.
Dec. 10. Ehzabeth Lees.
158-5-, Jan. 13. George Smith.
Jan. 21. Elizabeth Sprat.
Jan. 23. Margaret Siborne.
Jan. 23. William Smith.
Jan. 23. Joyce Smith.
Feb. 4. Richard Gevons.
Feb. 4. John Hope.
Feb. 22. Marye Hodgeson.
Feb. 25. Johan Fletcher.
Mar. 12. John Fowke.
Mar. 13. Dorothie Savage.
1586, Apr. 4. William Blake.
Apr. 4. John Allard.
Apr. 8. Margaret Morton.
Apr. 19. Margaret Somerforde.
Apr. 23. George Bennet.
May 9. John Purchcise.
1585]
Brewood,
1586, May
12.
Henry Blakemore.
„ May
12.
Margery Smith.
„ May
^5-
Henry Clemson.
„ May
15.
Mar ye Tuncke.
„ May
30.
Margaret Lane.
„ June
22.
Katherine Wright.
Mariages.
35
3 / „ Tune 22. Katherine Wrie:ht. /
1-3
1584, May 6. Humfreye Somerlande & Elizabeth ColUng-
wood.
„ June II. Edward Dickenson & Ann Chaterton.
„ Aug. 24. John Rocke & Ehzabeth Smith.
„ Oct. 5. John Carless & Johan Savage.
1584, Jan. 28. Roberte Wells & Marye Parker.
„ Feb. 14. John Higgins & Marye Fletcher.
1585, Apr. 13. John Colman & Alice Lisat.
„ May 13. Thomas Fletcher & Alice Lake.
,, Oct. 26. Thomas Scut & Johan Rawlins.
„ Nov. 23. Thomas Wilcockes & Ellin Warden.
158I-, Jan. 27 Thomas Sawier & Sibill Rocke.
„ Feb. 3. Frauncis Wightwicke & Margaret Morton.
1586, May 4. Sir John Creshall & Margaret WoUaston.
„ June 12. Thomas Smith & Margery Webb.
„ July 10. Thomas Blake & Margery Childe.
„ Sept. 27. Thomas Sclater & Isabell Duncalfe.
„ Oct. 9. John Carrier & Ellin Fletcher.
„ Nov. 16. Edward Turner & Margaret Marche.
„ Nov. 21. Humfrey Blakemore & [omitted'] Wiardale.
y^ 1587, May 2. Humfrey Walker & Ann Hall.
„ May 30. George Gesto & Frauncis Brinsford.
/^ „ Sept. 10. Richard Hurst & Alice Biby. ,
„ Nov. 27. Richard Madeleye & Ellin Dearne.
158I-, Feb. 3. John Duncalfe & Isabell Pickeringe.
1588, Apr. 24. John Carles & Johan Stone.
„ Apr. 28. Edward Clinton & Ursula Smith.
BURIALLS.
1585, Dec. 7. Robert Lees.
158A, Jan. 12. Henry Burne.
36 Staffordshire Parish Registers. [1585
)J
I58|., Feb.
4-
William Smith.
1586, Mar.
25.
Anne Collier.
„ Mar.
28.
John Walker.
„ Mar.
28.
John Fowke.
„ Apr.
8.
John Hinckes.
„ Apr.
28.
William Blake.
„ May
3-
John Alsopp.
„ May
5-
George Bennet.
„ July
6.
Johan Smith.
„ Aug.
20.
Conwaye Handlye alias Smurkin
n Aug.
30.
Thomas Pickeringe.
„ Oct.
8.
John Lockeleye.
„ Oct.
24.
Frauncis Rocke.
„ Nov.
19.
Margaret Lake.
158^. Jan.
12.
Simon Prise.
„ Jan.
16.
Thomas Smith.
„ Jan.
22.
Annis Wright. /
„ Feb.
21.
Anne Parker.
„ Feb.
24-
Thomas Eccleshall.
„ Mar.
I.
Winifride Birche.
„ Mar.
2.
Cassander Bradshawe.
„ Mar.
15.
John Bennet.
1587, Apr.
5-
Johan Hollies.
„ Apr.
23.
Margerye Carington.
„ May
10.
Margerye Oley.
„ May
12.
Sir Richarde Warton.
„ June
22.
EUin Purchase.
„ Aug.
17-
Richard Peace.
„ Sept.
II.
Isabell Yate.
„ Oct.
I.
Elizabeth Smith.
„ Oct.
24-
Thomas Peace.
„ Nov.
I.
Annis Rowleye.
„ Nov.
II.
Hughe Stubbes.
„ Nov.
19.
Margaret Lees.
„ Dec.
6.
Margaret Webb.
„ Dec.
17-
John Lake.
„ Dec.
17-
Elizabeth Johnson.
158J, Jan.
14-
John Yate.
1587]
Brewood.
37
I58i Feb.
15
Edward Colman.
„ Mar.
II.
Johan Crumpton.
„ Mar.
16
John Duncalfe.
1588, Apr.
3
William Collye.
Baptisme.
1586, June
21
Frauncis Egginton.
„ Aug.
I
John Baylye.
„ Sept.
23
Richard Cope.
„ Oct.
2
Margerye Webb.
„ Oct.
8
Roger Fowke.
„ Nov.
II
Alice Smith.
,, Nov.
16
Jane Crumpton.
„ Dec.
24
John Butler.
„ Dec.
26
Edward Harcote.
158^, Jan.
I
John Spooner.
„ Jan.
19
Alice Duncalfe.
„ Jan.
22
Elizabeth Hand.
„ Jan.
30
Thomas Pitt.
„ Mar.
5
John Bennet.
„ Mar.
18
Alexander Wightwicke
1587, Mar.
30
Ahce Worsleye.
„ Apr.
I
Roger Fowke.
„ Apr.
2
Thomas Blake.
„ Apr.
8
John Grove.
„ Apr.
17
George Kidd.
„ Apr.
24
Edwarde Blake.
„ Apr.
27
John Perkes.
„ May
I
Mathew Peace.
„ May
5
John Dearne.
„ May
13
Johan Sprat.
„ May
15
Elizabeth Harrise.
,, July
10
Isabell Bill.
,, July
14
Dorothey Birde.
„ Aug.
9
Jane Shenton.
„ Aug.
13
Alice Hand.
„ Aug.
17
Edwarde Colman.
„ Sept.
19
J one Colly ns.
„ Sept.
23
Mathewe Morton.
38 Staffordshire Parish Registers. [1587
1587
, Oct.
I.
Edwarde Lane.
Nov.
I.
John Fletcher.
Nov.
II.
Margerie Dearne.
Nov.
19.
Edwarde Hynckes.
Dec.
10.
John Seller.
Dec.
19.
John Lees.
i:.8J, Jan.
7-
Henry Higgens.
Jan.
8.
Katheren Forreste.
Feb.
12.
Anne Smithe.
Feb.
13-
Winifride Smithe.
Feb.
19.
Elizabeth Burne.
Mar.
5-
Jane Fowke.
Mar.
21.
Robert Bennit.
1588, Apr.
30.
J one Clynton.
May
28.
William Smithe.
May
28.
Margaret Ryley.
July
26.
WiUiam Blackmore.
Aug.
18.
John Smithe.
Aug.
25-
Thomas Terrey.
Sept.
5-
Joyce Fowke.
Sept.
10.
Marie Lane.
Sept.
21.
Alice Madeley.
Sept.
21.
Richarde Allarde.
Sept.
29.
Edmund Jordayne.
Oct.
6.
Mary Chaundlesse.
Oct.
8.
Thomas Eggington.
Oct.
II.
Anne Elkyn.
Oct.
15-
John Smithe.
Oct.
21.
John Gevons.
Oct.
21.
John Wallowes.
Oct.
26.
John Somerforde.
Nov.
6.
Thomas Blake.
Nov.
17-
John Brufford.
Nov.
28.
Francis Rocke.
Dec.
30.
John Shorte.
158I
-, Jan.
19.
Jone Paynter.
Jan.
20.
Robarte Mott.
Feb.
I.
Ehzabeth Morton.
Feb.
23-
Elizabeth Bradshawe.
1588]
Brewood,
i58|-,Feb.
25.
Edwarde Mosse.
„ Feb.
28.
Thomas Dearne.
„ Mar.
I.
Grace Hope.
„ Mar.
I.
Elizabeth Hope.
„ Mar.
2.
Katheren Pitt.
„ Mar.
13.
Thomas Perkes.
„ Mar.
24.
William Clemson.
1589, Mar.
25.
Marie Hurste.
BURIALLS.
„ Apr.
8.
William Rocke.
„ Apr.
10.
Raphe Borsley.
„ Apr.
30.
J one Clynton.
„ May
I.
William More.
„ May
14-
Anne Fowke.
„ May
21.
EHzabeth Rocke.
„ June
3.
Frauncis Dearne.
„ June
12.
Ellen Corb}^.
„ June
19.
William Smithe.
„ June
21.
Thomas Richards.
. July
30.
Frauncis Englethroppe.
„ Aug.
2.
Jone Walker.
„ Aug.
4-
Henry Eccleshall.
„ Aug.
15-
Thomas Stenson alias [omitted']
„ Sept.
3-
Anne Cilley.
„ Sept.
22.
Frauncis Wallowes.
„ Oct.
I.
Margery Daie.
„ Nov.
24.
EHzabeth Rocke.
„ Dec.
19.
Wynifred Taylor.
„ Dec.
30.
John Wheeler.
158I, Jan.
I.
Edmunde Jordayne.
„ Jan.
18.
Agnes Traunter.
„ Jan.
30.
Johan Hinckes.
„ Jan.
31.
Johan Paynter.
„ Jan.
31-
Joyce Purchase.
„ Feb.
18.
A poore childe.
„ Feb.
26.
William Rocke.
„ Mar.
3-
Elizabeth Corbyn.
„ Mar.
14-
Isabell Shorte.
39
40 Staffordshire Pa7nsh Registers, [1589
1589, Mar. 27. Margaret! Baker.
Apr. I. Henrie Fletcher.
Apr. 17. Margarett Stanley.
May 6. Frauncis Browne.
May 14. Margarett Browne.
May 15. Anne Webbe.
June II. John Rocke.
Aug. I. Frauncis Johns.
Aug. 13. John Penforde.
Aug. 24. Frauncis Englethroppe.
Aug. 26. Raphe Nevall.
Matrymonie.
1588, June 4. Edwarde Jordayne & Johane Oker.
,, July 14. Thomas Brone & Margarett Bill.
,, July 28. Hughe Woode & Ellyn Traunter.
,, Aug. 12. Thomas Elkyn & Margarett Berrey.
,, Sept. 8. Raphe Charington & J one Mole.
„ Oct. 7. William Shelton & J one Berrey.
,, Nov. 24. John Bosworthe & Margarett Ilsley.
,, Nov. 27. John Sotheren & Isabell Smith.
,, Nov. 30. Hughe Dickins & Anne Peace.
,, Dec. I. Roger Goughe & Marye Alporte.
158I-, Jan. 17. John Billinge & Elizabeth Heyes.
1589, May 8. Robert Td^yXox & Johan Madeleye.
,, June 2. John Rocke & Elizabeth Peace.
,, July 28. Hughe Smithe & Jane Chesterfeilde.
Baptisme.
1589, Mar. 26. William Wotton.
Mar. 29. John Rocke.
Apr. 5. Anne Smith.
Apr. 6. Roberte Careles.
Apr. 9. Thomas Traunter.
Apr. 13. Thomas Westburye.
Apr. 13. Marye Crofte.
Apr. 16. William Bradfeilde.
Apr. 21. Margaret Butler.
1590] Brewood. 41
1589, Apr. 25. Humfreye Woodd.
May 19. Roger Northall.
May 23. Marye Duncalfe.
May 31. J one Burne.
June 17. Annis Rocke.
June 17. Elizabeth Fowke.
July 25. Frauncis Johns.
Aug. 14. John Pearson.
Aug. 14. Roger Grove.
Aug. 19. Edwarde Baylye.
Sept. 7. Richarde Bosworth.
Sept. 19. Katheren Webb.
Oct. I. Thomas Fowke.
Oct. 6. Thomas Colman.
Nov. 15. Annis Duncalfe.
Nov. 18. Roberte Adneye.
Nov. 24. Elinor Smith.
Dec. II. Annis More.
Dec. 18. Anne Sellor.
I5| 9:, Feb. 5. Edwarde Jordan.
Feb. 19. John Northall.
Mar. 2. Frauncis Goughe.
Mar. 4. Raphe Dearne.
1590, Apr. 5. Edwarde Hopper.
Apr. 5. John Walker.
Apr. 5. Johan Talbot.
Apr. 18. Thomas Brinsford.
May I. John Piggot.
May 2. Katherine Hand.
May 4. Thomas Hynckes.
May II, Richarde Fletcher.
June I. Frauncis Marrian ah. Dippard.
June 15. Dorothy Burne.
June 27. Dorothye Congreve.
July II. Alice Smith.
Aug. 4. Johan Tirrye.
Aug. 7. Frauncis Taylor.
Aug. 15. Frauncis Sprat.
Sept. 14. Frauncis Collins.
42 Staffordshire Parish Registers, [1^590
1590, Oct. 9.
Richarde Blake.
„ Oct. 15.
Roger Wilkes.
„ Nov. I.
Thomas Adneye.
„ Nov. 10.
Margaret AUard.
„ Nov. 30.
Johan Swindon.
„ Dec. 25.
Frauncis Duncalfe.
„ Dec. 25.
Thomas Elkin.
„ Dec. 26.
Anne Geffreyes.
„ Dec. 27.
Edward Baker.
I59|, Jan. 8.
John Blakemore.
„ Jan. 9.
Isabell Blake.
„ Feb. 2.
Edward Burne.
„ Feb. 9.
John Carles.
„ Feb. 16.
William Madeleye.
„ Feb. 21.
Mathew Tumlinson.
„ Mar. 3.
John Webb.
„ Mar. 5.
Johan Gevons.
„ Mar. 14.
Anne Higgins.
„ Mar. 20.
William Purchase.
i59i,Mar. 30.
Ehzabeth Smith.
„ Apr. 3.
Crosleye, his daughter's childe.
„ Apr. II.
Roberte Dearne.
„ Apr. 19.
John Collins.
„ May 8.
Isabell Morton.
„ May 16.
Marye Chamberlaine alias Hardwicke.
>>
A poore child on Whitsundaie.
„ June 9.
John Wood.
„ July 23.
Marye Smith.
„ July 29.
Margerye Bill.
„ Aug. 29.
William Wilkes.
„ Sept. 12.
Marye Shorte.
„ Sept. 16.
Anne Worsleye.
„ Sept. 28.
Michaell Blakemore.
„ Oct. 10.
Richarde Wallowes.
„ Oct. 18.
Anne Rowe.
„ Nov. 13.
Jane Grove.
„ Nov. 28.
Marye Smith.
159J, Jan. 10.
Thomas Talbot.
„ Jan. 10.
Richarde Westburye.
1589]
Brewood.
43
1592, Mar. 25. \omittec[\ Goodwin.
Apr. I. Edwarde Smith.
Apr. I. Joyce Pitt.
Apr. 16. Edwarde Burne.
Apr. 22. William Spooner.
Apr. 23. Robert Ellets.
May 4. John Bradfeilde.
May 16. Roger Smith.
Matrimonie.
1589, Aug. 17. Roger Collins & Katherine Harrise.
„ Nov. 12. Roger Allin & Johan Allin.
I5|.|., Jan. 15. Richarde Shelleye & Johan Alsop.
„ Jan. 18. Frauncis Lees & Elizabeth Chamberlaine.
„ Jan. 25. Thomas Adneye & Margaret Ankins,
„ Jan. 29. John Robertes & Alice Sawier.
1590, May 18. Richard AUard & Margaret More.
„ May 23. Richarde Wyat & Johan Pryce.
„ June 25. Thomas Pemberton & Margaret Blakemore.
„ June 29. John Traunter & Katherine Morgan.
„ June 30. Raphe Mason & Elizabeth Duncalfe.
„ Aug. 19. George Bee & Timison Mason.
„ Aug. 24. George Light & Johan Smith.
„ Oct. 25. Humfreye Baker & Margaret Oliver.
„ Nov. 29. Nicholas Willye & Johan Stanlye.
„ Dec. 14. Roger Collins & Marye Poole.
159O., Jan. 26. John B3^xhe & Alice Cruhleye.
„ Jan. 28. William Finnimore & Johan Talbot.
1591, Apr. 26. Thomas Stanlye & Isabell Hynckes.
„ May 30. Hughe Edwardes & Margaret Whistons.
„ May 30. Wilham Chandles & Alice Bill.
BURIALLS.
1589, Aug. 30. Elizabeth Fowke.
Sept. 26. Walter Parker.
Oct. 3. Marye Wilkes & her child.
Oct. 4. Elizabeth Butler.
Oct. 21. Richarde Foster.
Oct. 27. Frauncis Blake.
Nov. 2. Annis Harrise.
44 Staffordshire Parish Registers. [1589
1589, Nov. 5 Frauncis Okes.
„ Dec. 13. Richarde Garner.
I5|.9, Jan. 8. Anne More.
Jan. 10. Roberte Smith.
Jan. 13. William Birche.
Feb. 12. Dorothie Moars.
Feb. 19. Grace Lane.
Feb. 27. Frauncis Lees.
Mar. I. Jacke, of Chelington.
Mar. 8. Frauncis Smith.
Mar. 15. Frauncis Sotheron.
Mar. 21. Mar ye Duncalfe.
1590, Mar. 28. Thomas Peace.
Mar. 31. Annis Mason.
July 8. Joyce Rocke.
July 13. William Fowke.
Aug. 22. Dorothey Savage.
Aug. 23. Ehzabeth Hande.
Sept. 14. Frauncis CoUins.
Sept. 19. Johan Addams.
Sept. 19. Isabell Scut.
Sept. 24. Katherine Collins.
Oct. 18. Mrs. Johan Fowke.
Oct. 19. Dorothye Deacon & her child.
Nov. 12. Thomas Adderleye.
Nov. 22. A poore woman.
Dec. 6. Isabell Webb.
Dec. 14. Jane Fowke.
159 0., Jan. 18. Thomas Corbin.
Jan. 21. Elizabeth Chandles.
Jan. 28. Margaret Ye vans.
Feb. 4. Ehzabeth Hope.
Feb. 5. John Shentall.
Feb. 7. Timison Smith.
Feb. 24. Edwarde Burne.
Feb. 26. Elizabeth Filde.
Mar. 2. A child, borne at Barbor's house, in Coven-
trye, and christened at Stafford, a base
child of Barbor, his daughter.
1592] Brewood, 45
i59t
,Mar.
12.
Frauncis Wiat.
Mar.
20.
John Tumlinson.
Mar.
20.
A poore woman.
Mar.
21.
William Dale.
Mar.
22.
Johan Wiat.
1591
,Mar.
30.
Elizabeth Smith.
Mar.
30.
Johan Collins.
Mar.
30.
EHzabeth Webb.
Apr.
4-
Widow Blake.
Apr.
7-
Christabell Rastons.
Apr.
8.
Katherine Thrushe.
Apr.
20.
John Collins.
May
2.
Richarde Bosworth.
May
15.
William Purchase.
June
2.
Humfrey Allin.
June
2.
Anne Newell.
June
7-
Elizabeth Smith.
July
17-
John Maxfeilde.
July
31-
James Edwardes.
July
31-
A poore boy overwhelmed with haye.
Aug.
I.
Thomas Bill.
Aug.
5-
Thomas Northall.
Sept.
30.
Michaell Blakemore.
Nov.
24.
John Terr ye.
Dec.
15-
Ehzabeth Webb.
I59i Jan.
12.
Roberte Fradsall.
Jan.
21.
Richard Fletcher.
Jan.
30.
John Tranter.
Feb.
4-
Thomas Wyat.
Feb.
4-
James Winsors.
Feb.
22.
Anne Smith.
Mar.
5-
Henry Cartwright.
Mar.
13.
Jane Shentall.
Mar.
14-
Jane Bill.
Mar.
23-
John Rocke.
1592, Apr.
3-
A poore woman called Anne Digbye.
Apr.
6.
John Laugh ton.
Apr.
17.
Annis Wiat.
Apr.
23.
Thomas Hinckes.
46
Staffordshire Parish Registers. [1592
1592, Apr.
„ Apr.
„ Apr.
„ Apr
„ May
„ May
„ May
23
24
27
30
6
13
30
Anne Fletcher.
Anne Turner.
Richard Traunter.
Johan Owen.
WiUiam Crowder.
Johan Kenricke.
Johan Terr ye.
1591, June 22
June 22
Aug.
Sept
Oct.
Oct.
1591, Jan.
1592, Apr.
29.
2.
I.
„ Apr.
„ May
„ June
„ June 25.
„ July 10.
„ July 10.
„ Oct. 29.
„ Nov. 30.
1593, July 2.
,, July 22.
„ Aug. 7.
„ Aug. 20.
Matrimonie.
Richarde Walker & Marye Adderlye.
John Filde & Isabell Alporte.
Thomas Illiche & Margaret Mole.
Humfreye Cockes & Joice Lees.
Nicholas Jones & Ellin AUin.
John Turner & Elizabeth Webb.
Davie Edwardes & Ursula Pigstocke.
Andrew Cornua alias Frenchman & Ursula
Yate.
Richard Burne & Alice Parker.
Thomas Scutt & Johan Laurence.
Thomas Borsleye & Margerye Hurste.
Richard Wyht & Joyce Shawe.
William Worrall & Margerye Madeleye.
Roger Dawson & Emme Tollen.
William Robins & Anne Dawson.
Edwarde Wilkinson & Philis Tranter.
William Blakeman & Elizabeth Smith.
William Webb & EUzabeth Burne.
John Harper & Margaret Leeke.
William Brockhurst & Johan Duffeild.
1592:
May 20
May 28
May 28
June 14
June 23
July 8
Aug. 17
Baptisme.
John Smithe.
Joane Foster.
Frauncis Dearne.
John Chandles.
Dorothey Somerforde.
Laurence Seller.
Edwarde Butler.
1593]
Brewood.
1592
, Sept.
17-
Thomas NorthalL
?>
Oct.
2.
Isabell Duncalfe.
>>
Oct.
4-
Anne Duncalfe.
j>
Oct.
15.
Edwarde Chandles.
5?
Oct.
15.
Joane Purchase.
5>
Oct.
16.
Frauncis Bradshawe.
55
Oct.
17-
John Collins.
55
Oct.
24.
Roger More.
55
Nov.
5.
John Blake.
55
Nov.
13-
Thomas Cartwright.
55
Nov.
26.
Thomas Cungreve.
55
Nov.
27.
Elizabeth Adneye.
55
Dec.
24.
Joane Smith.
I59|, Jan.
2.
Marie Burne.
55
Jan.
7-
Edwarde Hinckes.
55
Feb.
12.
Johane Robins.
55
Mar.
4-
Isabell Bomitte.
55
Mar.
22.
WiUiam Robarts.
55
Mar.
22.
William Taylor.
1593
,Mar.
25.
Margarett Wiatt.
55
Apr.
9-
John Blake.
55
Apr.
12.
Alice Blakemore.
55
Apr.
16.
Katheren Wilkes.
55
Apr.
29.
William Baker.
55
May
6.
William Edwards.
55
May
24.
Dorothey Brinsforde,
55
July
I.
Edward Okes.
55
July
I.
Thomas Colhns.
55
July
2.
Edward Smith.
55
July
13-
Elizabeth Elkin.
55
July
15.
Elizabeth Smith.
55
July
21.
Mary Hand.
55
July
25-
Anne Walker.
55
July
31.
John Tranter.
55
July
31.
Elizabeth Tranter.
55
Sept.
30.
William Grove.
55
Oct.
14-
Elizabeth Smith.
55
Nov.
9-
Joan Worsleye.
>5
Dec.
14-
Marie Rowe.
47
48
Staffordshire Parish Registers. [1593
1593, Dec. 26. Anna Scrippe.
,, Dec. 29. Walter Cowley.
BURIALL.
1592, June
6.
William Chandles.
„ June
14-
John Savage.
„ June
22.
Elizabeth Harrison.
„ June
26.
Dorothie Sommerford.
„ Aug.
23-
John Giffarde.
„ Aug.
30.
Johan Scutt.
„ Sept.
17-
William Anson.
„ Sept.
21.
Mathewe Oliver.
„ Sept.
29.
Thomas Hand.
„ Oct.
9-
Thomas Brinsforde.
„ Oct.
9-
Frauncis Willies.
„ Nov.
17-
John Collins.
„ Nov.
23-
Edwarde Blackam.
„ Dec.
6.
Edwarde Hinckes.
I59|, Jan.
20.
Ehzabeth Adneye.
„ Jan.
22.
George Gesto.
„ Jan.
30.
William Spooner.
„ Feb.
II.
Walter Peace.
„ Feb.
12.
Johan Robbins.
„ Mar.
0
0-
Alice Caros.
„ Mar.
24.
A poore childe.
„ Mar.
25-
Katherine Rastons.
1593, Apr.
18.
Ellin Madeleye.
„ May
8.
Ursula Parker.
„ June
26.
John Davie.
,, Jnly
18.
William Smith.
„ Aug.
22.
Walter Crofte.
„ Sept.
9-
Richarde Covvper.
„ Sept.
17-
A poore woman.
„ Nov.
30.
Sifleye Allin.
„ Dec.
26.
Johan Scripp.
I59i Jan.
27.
Richarde Wallowes.
„ Feb.
II.
Johan Worsleye.
„ Feb.
II.
Anne Stiche.
„ Feb.
19.
Johan Bill & her child,
1592]
Brewood, 49
I59i, Mar.
5.
John Adneye.
„ Mar.
9-
Henry Carington.
Matrimonie.
1593, Sept.
10.
Thomas Jones & Margerye Hande.
„ Sept.
II.
Randle Fletcher & Judith Croe.
„ Oct.
I.
John Borsleye & Ahce Bridge woodd.
„ Oct.
7.
Henrye Turner & Margerye Frine.
„ Oct.
29.
Thomas Heyse & Ehzabeth Lees.
„ Nov.
26.
Thomas Fletcher & Sifleye Wilkes.
„ Nov.
30.
John Uppingham & Ehzabeth Collins.
i59t' Jan-
7-
William Hubbarde & Johan Clarke.
» Jan.
29.
John Rastons & Jane Goughe.
1594, Apr.
2.
Lewes Allin & Elizabeth Ryder.
„ Nov.
5-
Sampson Allin & Margerye Cope.
1594' Jan-
15-
Roger Glover & Alice Terreye.
„ Jan.
19.
Richarde Carington & Jane \omiUed\
„ Jan.
30.
Thomas Harrise & Gillian Broone.
„ Jan.
30.
Robert Broone & Katherine Harrise.
1595, Sept.
7-
John Careles & Ellin Finite.
„ Oct.
13-
Roger Clemson & Alice Turner.
„ Oct.
20.
Thomas Johnson & Anne Fayre.
159I-' Jan.
31-
John Sanbrooke & Anne Wickes.
1596., Feb.
6.
William Willson & Isabell Hope.
1597, June
2.
Frauncis Chamberlaine & Marye Colman.
„ Aug.
28.
Richard Warde & Margaret Maxfeilde.
„ Oct.
10.
Richarde Abbat & Johan Brockhurste.
159^, Jan.
30.
Thomas Duffeilde & Marye Savage.
„ Feb.
4-
John Careles & Johan Daye.
1594. Baptisme. 1594.
i59t' Jan.
2.
Sara Spooner.
„ Jan.
8.
Frauncis Lawne.
„ Jan.
26.
Raphe Foster.
„ Jan.
28.
A poore child.
„ Feb.
10.
William Allard.
„ Feb.
II.
George Colpesse, b. Feb. 4. Anno regni
Reginae Elizabeth tricesimo sexto.
„ Feb.
17-
Gefferye Smith.
50 Staffordshire Parish Registers. [1592
159 2 , Feb.
22.
John Adneye.
„ Mar.
3-
Mary Hubbarde.
„ Mar.
9-
John Borsleye.
„ Mar.
9-
Grace Borsleye.
„ Mar.
15.
Edwarde Fletcher.
1393, Apr.
23-
Anne Uppingham.
„ Apr.
24.
Jane Robins.
„ May
8.
Simon Westburye.
„ May
12.
John Northail.
„ May
12.
John Chandles.
„ May
14-
A poore child.
„ May
18.
EHzabeth Hurste.
„ May
20.
John Hoppwood.
„ May
26.
Anne Wilkinson.
„ June
2.
Ehzabeth Wiat.
„ June
24.
John Burne.
„ June
27.
William Collins.
„ July
15-
Marye Tumlinson.
,, July
19.
Ales BHthe.
„ July
25-
Frauncis Finnimore.
. July
30.
George Jordan.
„ Aug.
7-
Roberte Wallowes.
„ Sept.
12.
Margerie Carles.
„ Oct.
5.
Johan Edwardes.
„ Oct.
6.
Finer Duncalfe.
„ Oct.
18.
Richarde Duncalfe.
„ Nov.
19.
Margaret Burne.
„ Nov.
25-
Elnor Cartwright.
„ Dec.
I.
Margaret Blake.
„ Dec.
5.
Frauncis Wildboore.
1594. BURIALLS.
1592, Mar.
23.
John Borsleye.
1594, Mar.
25-
Roger Fowke.
„ Apr.
24.
John Smith.
„ May
15-
A poore child.
„ July
23-
Elizabeth Maddox.
» July
30.
Frauncis Jordane.
„ Aug.
I.
Isbell Brooke.
1594.
1594]
Brewood.
1594, Aug.
i6.
Ellin Greene.
„ Aug.
29.
Anne Corwaie.
„ Sept.
27.
Isbell Dabson.
„ Oct.
24.
Johan Davie.
„ Oct.
24.
Ursula Fowke.
„ Nov.
4-
Frauncis Bill.
„ Dec.
5-
Margerie Carele -.
„ Dec.
10.
Frauncis Wildboore.
„ Dec.
27.
Ales Sanbrooke.
„ Dec.
28.
Frauncis Cungreve.
„ [omitted.]
A poore child.
1594' J^n-
30-
Isabell Sotherne.
„ Feb.
4-
Margerye Yate.
„ Feb.
II.
Isbell Harrison.
„ Feb.
12.
John Bill.
„ Feb.
23.
Richarde Widonson.
1594. Baptisme. 159
I59I-, Jan.
5.
Edwarde More ton.
„ Jan.
9-
John Bill.
„ Feb.
8.
Thomas Spunke.
„ Feb.
10.
Isabell Pitt.
„ Feb.
26.
Elizabeth Brockhurst.
„ Mar.
9-
Marye Goughe.
„ Mar.
23-
Anne Borsleye.
1594, Apr.
3-
George Terreye.
„ May
I.
Marye Smith.
„ May
22.
Judith Worsleye.
„ June
14-
Elizabeth Whitgreve.
., July
6.
Sifleye Smith.
. July
26.
William Fletcher.
„ [omitted.]
George Smith.
„ Aug.
5-
Sibble Chandles.
„ Aug.
II.
Margaret Purchase.
„ Aug.
15-
Jane Smithe.
„ Aug.
20.
Humfreye Sommerforde.
,, Aug.
29.
John Baker.
„ Aug.
30.
Bobberis Rowe.
„ Sept.
26.
Margaret Grove.
51
52 Staffordshire Parish Registers. [i594
1594, Oct.
26.
Margaret Dale.
„ Nov.
6.
J one Wilkes.
„ Nov.
8.
Anne Eccleshall.
1595. BuRiALLS. 1595.
1594, ^^^•
26.
Anne Worsleye.
„ Mar.
2.
Raphe Johnson.
1595, Apr.
6.
Thomas Burne.
„ Apr.
6.
George Terrye.
„ Apr.
18.
Joane Foxe.
„ Apr.
24.
Ales Colmon.
„ Apr.
29.
Mawde Embria.
„ May
2.
Margaret Rocke.
„ May
16.
Roger Heyes.
„ May
27.
Ellin Tailor.
„ May
31-
Roberte Giffarde.
„ July
20.
Jane Booth.
„ July
30.
Annis Eccleshall.
„ Oct.
10.
William Fletcher.
„ Oct.
30-
A poore childe.
„ Nov.
5-
Timison Coton alias Handleye.
„ Nov.
14-
Ales Eccleshall.
„ Nov.
17-
John Blithe.
„ [omitted.]
A begger boye.
„ Dec.
25-
John Overton.
„ Dec.
28.
Frauncis Blake.
1594, Jan.
10.
Ellin Fradsome.
„ Jan.
14.
Joane Addams.
„ Jan.
16.
Thomas Hinckes.
„ Feb.
8.
Elinor Winsors.
„ Feb.
9-
Annis Finnimore.
„ Feb.
II.
Frauncis Finnimore.
„ Mar.
18.
Edwarde Goughe.
1596, Apr.
I.
J ease Carington.
„ May
2.
Thomas Asleye.
„ May
19.
[omittedl Careles.
„ May
21.
Sifleye Careles.
„ June
1 I.
John Corbin.
„ June
' 9-
Joane Pie.
1596] Brewood, 53
1586, July
2.
Richarde Handye.
» Aug.
16.
Margaret Pie.
„ Sept.
26.
Thomas Smith.
„ Oct.
10.
Joane Webb.
„ Oct.
21.
Mathewe Rocke.
„ Nov.
13.
Edwarde Morton.
„ Nov.
15-
A beggar woman.
„ Dec.
II.
Elizabeth Booth.
„ Dec.
13-
John Sheere.
1595. Baptisme.
1595
1595, Nov.
17-
John Parker alias Burne.
„ Dec.
13.
Roger Hynkes.
„ Dec.
17.
Richarde Smith.
„ Dec.
20.
Elizabeth Bennet.
„ Dec.
25.
Henrye Elkin.
159I-. Jan.
II.
Thomas Fletcher.
„ Jan.
20.
George Georye.
„ Jan.
29.
Anne Robartes.
„ Jan.
30.
John Higgins.
„ Feb.
2.
Thomas Carington.
„ Feb.
8.
Annis Finnimore.
„ Feb.
15-
Ales Tumlinson.
„ Feb.
24.
John Harper.
„ Mar.
5.
Edwarde Goughe.
„ Mar.
5-
Joyce Goughe.
„ Mar.
19.
Marya Cry ton.
1596, Apr.
2.
Frauncis Wilkinson.
„ Apr.
3.
William Bill.
„ Apr.
25.
Sifleye Careles.
„ May
9-
Mathewe Burne.
„ May
14-
Joane Spooner.
„ June
I.
William Seller.
„ June
7-
Walter Goughe.
„ June
20.
Marye Cungreve.
„ June
24.
Anne Smith.
„ July
6.
Hughe Taylor.
» July
22.
Margaret Terrye.
» July
22.
Annis Harrise.
54 Staffordshire Parish Registers. [1596
1596, Aug. 5. \omitted'\ Foster.
„ Aug.
20.
Edwarde Carington.
„ Sept
26.
William Lunne.
„ Oct.
10.
Anne Fletcher.
„ Oct.
16.
Sampson Burne.
„ Nov.
13.
Wmiam Blake.
„ Nov.
14-
Marye Smith.
„ Nov.
18.
Edward Wood alias Lathe.
„ Nov.
19.
Edwarde Borsleye.
I59f , Jan.
29.
Thomas Edwardes.
„ Feb.
6.
Frauncis Spincke.
„ Feb.
8.
Winifride Capper alias Bosworth
„ Feb.
13-
John Glover.
„ Feb.
28.
Frauncis Blakemore.
„ Feb.
28.
Humfrey Chandles.
„ Mar.
I.
Ales Smith.
„ Mar.
9-
Ales Robins.
„ Mar.
13-
Anne Chandles.
1597, Apr.
12.
Grace Grove.
„ May
5-
[omitted] Duncalfe.
,, July
4-
James Fowke.
.. July
7-
Frauncis Smith.
» July
II.
Ales Sprot.
„ Sept.
6.
Ellner Sommerforde.
„ Sept.
20.
Thomas Casnall.
„ Oct.
9-
Sampson Wiat.
„ Oct.
9-
Elizabeth Brinsforde.
„ Oct.
28.
Thomas Fletcher.
„ Oct.
29.
Margaret Smith.
„ Oct.
30.
Edwarde Underbill.
„ Nov.
13-
Thomas Chatterton.
„ Dec.
I.
John Dale.
„ Dec.
3-
William Duncalfe.
159?. Jan.
26.
Marye Collins.
„ Jan.
27.
Edwarde Careles.
„ Feb.
2.
Dorothye Nurse.
„ Feb.
7-
Frauncis [omitted].
„ Feb.
12.
Annis Rocke.
„ Mar.
12.
Rebecca Babbe.
1596]
Brewood,
55
1598, Apr. 8.
„ May II.
„ June 9.
„ June 15.
„ June 18.
„ Aug. 13.
„ Aug. 22.
„ Aug. 26.
„ Aug. 30.
„ Sept. 24.
„ Sept. 28.
„ Oct. 13.
„ Oct. 27.
„ Nov. 5.
„ Nov. 12.
„ Nov. 14.
„ Nov. 16.
„ Nov. 19.
„ Nov. 26.
„ Dec. 6.
„ Dec. 30.
159I-. Jan. 3-
1596, Dec. 27.
I59I-, Jan. 15.
„ Jan. 15.
„ Feb. I.
„ Feb. 5.
„ Feb. 6.
„ Feb. 8.
„ Feb. 9.
„ Feb. 12.
„ Feb. 12.
„ Feb. 18.
„ Feb. 22.
„ Feb. 22.
„ Feb. 23.
„ Feb. 27.
Margerye Spincke.
Thomas Allarde.
Edwarde Eccleshall.
Henrye Webbe.
Marye Chamberline.
Richarde Cartwrighte.
Roger Burne.
Isbell Edwardes.
Sibbill Baker.
Dorothye {omitted].
Margaret Worsee.
Elizabeth Lee.
John Johnson.
Richarde Rowe.
Anne Pitt.
Frauncis Greisleye.
Margaret Blake.
John Goughe.
Jane Careles.
Roger Fowke.
Elizabeth Harper.
Thomas Burne.
1596. BuRiALLS. 1596.
Humfrye Chapman.
Joane Onions.
Anne Tarte.
Frauncis Sprat.
Thomas Edwardes.
Frauncis Spincke.
Widow Beech.
Roger Careles.
Mary Smithe.
Gefferye Sommerforde.
Anthonye Cliffe.
Elizabeth Rocke.
Joane Careles.
Margaret Marche.
Thomas Churme.
56 Staffordshire Parish Registers. [1596
159^, Feb. 28. Emme Pinson.
„ Mar. 5. Frauncis Blakemore.
„ Mar. 10. Joane Smith.
„ Mar. II. Elizabeth Churme.
„ Mar. 16. Anne Bridge.
„ Mar. 27. Widowe Chffe.
1597, Mar. 27. Joies Powell.
„ Apr. 15. Olde Widowe Tranter.
,, Apr. 16. John Colmons.
„ Apr. 23. Thomas Scut.
„ Apr. 30. Henrye Blakemore.
„ May 10. John Lewson.
„ June 3. John Rastons.
„ June 6. Mathew Corbit.
„ June 22. Anne More.
„ July 19. Thomas Boomer.
„ July \hlank.^ A poore child.
„ Aug. I. A begger's child.
„ Aug. 28. Raphe Clarke.
„ Sept. I. Richarde Wiat.
„ Sept. 18. \pmiUed'\ Griffin.
„ ^ept. 30. Raphe Carington.
„ Oct. 4. John Cowper.
„ Oct. 8. John Briscoe.
„ Oct. 9. Thomas Caswell.
„ Oct. 21. Oswald Lee.
„ Nov. 6. Anne Eccleshall.
„ Nov. 29. John Bill.
159I. Jan. 3. Margaret Glover.
,, \pmitted.'\ Three poore folkes.
„ Jan. 15. Isbell Stanlye.
„ Feb. 3. Frauncis Sotheron.
„ Feb. 10. WilHam Mott.
„ Feb. 26. Anne Mallpasse.
„ Feb. 27. Frauncis Benione.
„ Mar. 2. Elizabeth Burne.
„ Mar. II. William Habbe' ley.
1598, Mar. 26. Rose Traunter.
„ Apr. 7. Frauncis Warde.
i6oo] Brewood. 57
1598, Apr. II. Edwarde Wilkinson.
„ Apr. 23. Thomas Addams.
„ May 8. William Mott.
„ May [blank.] Widowe Habberlye.
„ June I.
John Burne.
,, July 8.
Edwarde Eccleshall.
„ July 10.
John Purchase.
„ Sept. 3.
Margaret Bosworth.
„ Sept. 13.
William Siborne.
„ Sept. 27.
Richarde Rocke.
„ Nov. [omitted.'] A poore woman.
„ Dec. 30.
William Bill.
159I' Jan. 2.
Thomas Bill.
„ Jan. 14.
Elizabeth Parker.
„ Jan. 24.
Roger Eccleshall.
„ Jan. 27.
Richarde Smith, a poore man.
„ Feb. 15.
Joane Careles.
„ Feb. 15.
Joane Harryes.
„ Feb. 18.
Roger Webb.
1599, Apr. 7.
Mathew Basset.
„ Apr. 9.
Marye Chamberline.
„ May 5.
John Brooke.
„ June I.
Joane Anson.
„ June II.
Marye Bickforde.
„ June 13.
Walter Gyffarde.
„ July 16.
Richarde Prise.
„ July 23.
Margaret Aukins.
„ Aug. 24.
Annis Eccleshall.
„ Oct. 20.
Mr. Frauncis Powell.
„ Nov. 7.
Frauncis Cowper alias Chamberline,
„ Dec. 6.
Mrs. Frauncis Parkes.
15 9 9 PpK TO
William Babb.
„ Feb. 22.
John Orris.
„ Mar. 7.
John Chamberline.
„ Mar. 10.
William Swancote.
1600, Apr. II.
Jane Chandles.
„ Apr. 17.
Frauncis Pearson.
„ Apr. 20.
Frauncis Tailor.
„ Apr. 27.
Joane Taylor.
58 Staffordshire Parish Registers. [1600
Widowe Clarke.
Elizabeth Okers.
Richarde Charington.
Isabell Duncalfe alias Widow Pickeringe.
Joane Willie.
Marye Foster.
Richarde Harrison.
Mrs. Sibbell Fowke.
Hughe Smith.
Marye Bickeforde.
Elizabeth Smith.
Raphe Smith.
Henry Bradshawe.
Ann Bridge.
Peter Blakeley.
Dorothie Robertes.
Barnardo Turner.
Two sonnes of Roger Collins buried before
they came to be baptized publikeley.
Henry Heathe.
Frauncis Stanlye.
Stowe, his childe.
Isabell Baber.
Jane Brinsforde.
Margaret Burne.
Roberte Tayler.
A poore childe.
Joice Duncalfe.
Henrye Rocke.
Roberte Fletcher, his childe, a boye that died
before it could be brought to be baptized.
William Smith.
Peter Leveson.
John Onions.
Thomas Bridge.
Margaret Dearne.
Roger Eccles.
Thomas Stanlye.
John Hodgehead.
1600, May
5.
„ May
17-
„ May
19.
„ May
22.
„ May
29.
„ May
30.
„ June
5-
„ June
15-
„ June
29.
„ June
30.
„ July
2.
„ Aug.
20.
„ Sept.
7-
„ Oct.
I.
„ Oct.
2.
„ Oct.
4.
„ Oct.
8.
„ Dec.
12.
„ Dec.
17-
„ Dec.
23-
„ Dec.
26.
160.0^ Peb.
4-
„ Feb.
6.
„ Feb.
23-
„ Feb.
26.
„ Mar.
8.
1601, Mar.
31-
„ May
3.
„ May
6.
„ Aug.
4-
„ Sept.
I.
„ Oct.
II.
„ Oct.
20.
„ Oct.
25-
„ Nov.
2.
„ Nov.
23-
„ Dec.
I.
i6oi]
Brewood,
59
t6oi, Dec. 3. Anne Hodgehead.
'f»
Dec.
Dec.
Jan.
Feb.
Feb.
Feb.
Feb.
Feb.
10.
15-
25.
7-
8.
12.
14-
14.
1598, Apr. 30.
May 2.
June 12.
Oct. 10.
Nov. 2.
Nov. 6.
1598, Jan. 28.
1599, June 4.
55
July
I.
J?
July
I.
>>
July
15-
??
Oct.
7.
?»
Nov.
25-
15 9 9 Tan
IS-
j>
Jan.
IS-
>>
Jan.
17-
1600
Apr.
3-
>>
June
23-
>j
Oct.
14-
»
Nov.
6.
>>
Nov.
6.
>>
Nov.
23.
160-0
,Feb.
3-
I6OI
May[
om i
Frauncis Hodgehead.
Ellin Careles.
Margaret Talbot.
Richarde Casnall
Joane Smith.
John Burne.
Widowe Linton.
Thomas Marche.
1598. Matrimonie. 1598.
Humfrye Blakemore & Joane Aben.
Frauncis Daye & Annis Rocke.
Roberte Pye & Joane Loc.
Richarde Madeley & Anne Smithe.
George Rocke & Betteridge Madeley.
Richarde Childe & Ales Burne.
Thomas Butter & Jane Pas tons.
William Hoyte & Joane Alporte, of Tettehall
Parishe, married at Breewood at the re-
quest of Sir Thomas Corbit, being a sicke
& dyinge the same daye.
Peter Cowlye & Joyce Kent.
Andrewe EUetcho & Margaret Bridge.
John Leye & Anna Sivorne.
Roberthe Shephearde & Jane Radwayes.
Roberte Peareson & Joane Parker.
William Loya & Ehzabeth Corbett.
Hughe Cowper & Katherine Chamberline.
John Carles & Isabell Cartwright.
Thomas Minors & Cassander Lees.
John Goorye & Margerye \omiUed\
Thomas Suthwall & Anne Mott.
Thomas Burne & Anne Smith.
John Corket & Margaret Smith.
Nicholas Willye & Joane Foster.
Robert Taylor & Katherine Barker.
ed^ Nicholas Willye & Timison Jordan.
6o Staffordshire Parish Registers. [1598
/
1599. Baptisme. 1599.
1591, Feb.
4-
Edwarde Terreye.
>>
Feb.
24.
Thomas Harryes.
>>
Feb.
29.
Margaret Elkin.
j>
Mar.
22.
Humfreye Purchase.
1595
1, Mar.
29.
John Wilkes.
>j
Apr.
6.
Elhn Smith.
»
Apr.
10.
Margerye Cungreve.
j>
Apr.
12.
Richarde Caswalde.
ft
Apr.
29.
Richarde Hurst.
jj
May
I.
John Cowleye.
j>
May
28.
Cassander Lunne.
>>
June
5-
EHzabeth Eccleshall.
>>
June
14-
Edwarde Griffin.
>>
June
21.
Henrye Northall.
>>
July
7-
EHzabeth Grove.
j>
July
15-
Katheren Madelye.
j>
July
—
[omitted] Chandles.
>>
Aug.
26.
Joane Smith.
j>
Sept.
10.
Frauncis Child.
>>
Oct.
I.
Ursula Smith.
?>
Oct.
4-
Joane Duncalfe.
»>
Oct.
14-
Wilham Babbe.
>»
Nov.
6.
Margaret Robins.
»>
Nov.
30
Frauncis Chandles.
j>
Dec.
6.
Thomas Foster.
j>
Dec.
16.
Margaret More.
>>
Dec.
24.
Ales Careles.
15 9 9 Ton
19.
Isabell Hodgets.
>>
Jan.
21.
Sifleye Terreye.
?j
Jan.
29.
Wilham Webbe.
>»
Feb.
2.
Frauncis Duffeilde.
>'
Feb.
3-
Thomas Johnson.
>>
Feb.
20.
William Rocke.
>>
Feb.
25.
John Bursleye.
>>
Mar.
4-
Margaret Chamberline.
1600
, Apr.
3.
Henrye Elletche.
»
Apr.
18.
Joane Blakemore.
J>
Apr.
22.
Richard Warde.
i6oi] Brewood. 6i
1600
, June
10.
Mar ye Embrye.
J>
June
12.
Walter Fowke.
>>
June
29.
Marye Bickeforde.
J>
July
10.
Richarde Careles.
J>
July
15-
Raphe Smith.
>J
July
23-
Sifley Lees.
>>
July
30.
Dorothie Wrighte. /
>>
Aug.
23-
Joyes Duncalfe.
>?
Sept.
15-
Thomas Elletche.
>>
Oct.
2.
Olever [omitted].
»>
Oct.
5.
Ellin Dale.
J>
Dec.
5-
John Spincke.
>»
Dec.
21.
Frauncis Stanleye.
J»
Dec.
Si-
Roger Edwardes.
16 0 0 Tan
T6-0T' J^"-
ll.
Nicholas Worsleye.
j>
Jan.
12.
Isabell Greenoll alias Elkin.
>>
Jan.
26.
Jane Brinsforde.
j>
Feb.
I.
Isabell Baker.
»
Feb.
20.
Margaret Burne.
>>
Mar.
20.
Isabell Eccleshall.
>>
Mar.
27.
George Rowe.
160I
, Apr.
II.
John Harrise.
>>
Apr.
II.
John ColHns.
>?
Apr.
20.
Judith Cartwrighte.
>>
May
3-
Gilbart Boomer.
>>
May
15-
William Burne.
»>
June
10.
Edward Tumlinson.
>?
June
22.
J eyes Southwall.
>5
July
25.
Henrie Carsnall.
J>
Aug.
4-
Agnes Nurse.
J>
Sept.
12.
George Allarde.
5>
Sept.
17-
Christian Smithe.
>J
Sept.
17-
Robte. Smithe.
»J
Sept.
24.
Alice Careles.
>>
Nov.
13.
Marie Richardson.
»>
Nov.
20.
Alice More.
>>
Nov.
30.
Frauncis & Anne Hodgehead.
»>
Dec.
3.
Ellen Carelesse.
?5
Dec.
13-
Thomas Grove.
62
Sta
\ffordshire Parish Registers. [1601
i6oJ, Jan.
8.
Alice Roberts.
„ Jan.
10.
Thomas Webbe.
„ Jan.
19.
John Burne.
„ Feb.
6.
Mathewe Duncalfe.
„ Feb.
12.
Edward Stanley.
„ Mar.
2.
Thomas Moreton.
„ Mar.
13-
Bettridge Higgens.
1602, Apr.
10.
Alice Penton.
„ Apr.
15.
Elizabeth EUetche.
Matrimonie.
1601, Oct.
12.
William Hardwicke & Tymisen Smithe.
„ Oct.
15-
Edwarde Eccleshall & Jane Smithe.
160 J, Jan.
17-
John Collie & Margerie Duncalfe.
„ Jan.
28.
John Traunter & Margerie Turner.
„ Feb.
4-
William Shenton & Elizabeth Warde.
1602, Apr.
15.
Thomas Brinsforde & Elizabeth Overton.
» Jnly
27.
Henrie Carelesse & Marie Duncalfe.
BURIALLS.
i6oi, Feb.
15-
Joram, s. of Edward Tomhnson.
„ Mar.
18.
Edward, s. of Thomas Duncalph.
„ Mar.
22.
Dorothey Rocke.
„ Mar.
23.
William Pemmerton.
1602, Mar.
25-
J one Edwards.
„ Mar.
27.
Edward Carelesse.
„ Mar.
28.
Ellen Illesley.
„ Mar.
28.
Elizabeth Ollyver.
„ Apr.
3-
Richard Webbe.
„ Apr.
9-
Elizabeth Bickford.
„ June
29.
Alice, d. of Thomas Foster.
„ Jan.
2.
Thomas Grove, Vicar.
{Change of hand writing.)
1605, Feb.
12.
Richard, s. of Thomas Foster.
Anno Domini, 1605.
1609, Aug.
27.
William, s. of Richard Dutton, bap. 1609
i6ii, July
10.
1619, Nov.
22.
1620, Feb.
2.
1623, May
16.
1625, Feb.
24.
1609] Brewood, 63
A Note of Certaine Children Baptized at Codshall.
John, s. of John Rostans.
Roger Rostans.
An Rostans.
Richard Rostons.
Fraunces Corbin.
\The rest of the page blank.']
[Blank.]
Ao. Regni Regis sexto.
BURIALLS.
1608, May 7. WilHam Robertes.
„ May 26. [omitted], d. of Gerrard Gifford, gent.
„ May 27. Thomas, s. of Thomas Elkin, of Brewood,
Laborer.
„ June 21. Katheren, w. of John Fletcher, of Horsbroke,
Yeoman.
„ May 21. Alice, d. of John Elkin, of Brewood, Taylior.
„ July 13. A poore childe from Horsbroke.
„ Aug. 9. Michael, s. of Nicolas Mosley, Gent.
„ Aug. 15. Thomas Smith, of Brewood.
„ Aug. 25. Edward Gough, Yeoman.
,, Sept. 7. John Elkin, of Brewood, Taylor.
„ Nov. 14. William Chaules, of Somerford, Yeoman.
„ Dec. 18. Anne Bill, of Somerford.
„ Dec. 25. Thomas Childe, of Horsbroke.
„ Dec. 31. Thomas Careles, of Horsbroke.
i6o|-, Jan. 5. Robert Okes.
„ [omitted.] Alse, w. of Simon Harrise, of Brewood.
„ Mar. 4. A child of John Carrington. Not christened.
„ Mar. 6. Joane, w. of Thomas Carles, of Horsbroke.
„ Mar. 15. [omitted], s. of Richard Colman, of Gunston.
„ Mar. 24. Alse Turner, wid.
„ Mar. 25. Richard Sprot, of Chillington, Yeoman.
Ao. Regni Regis Jacobi Septimo.
1609, Apr. 12. William, s. of Anthoney Perkes, of Coven.
„ Apr. 13. Owen [omitted], of Chillington.
„ Apr. 17. Joane, w. of Andrew Shentall, of Gunston.
„ Apr. 24. Richard Hope, of Brewood, Taylior.
i6o9, Apr.
30.
„ May
25-
» Aug.
24-
„ Sept.
28.
„ Nov.
3.
i6o^,Jan.
20.
„ Jan.
29.
„ Feb.
3-
„ Feb.
15-
„ Feb.
16.
64 Staffordshire Parish Registers. [1609
Ann, w. of John Mott.
\oniitted\ w. of Thomas Bridgwin.
John Rocke, of Chilhngton.
Cassander Smith.
Thomas Orsley, of Chilhngton.
Roger Chaules, of Somerford.
Anne, w. of Hughe Dickinson.
Ursula, w. of William Wilkes.
Susan Richardes.
Katheren Corkett, of Coven.
Mar. 22. [omitted], w. of George Colman.
Baptisme.
Ao. regni Regis Jacobi sexto.
Ursula, d. of Robert Webb, husbandman.
Frances, d. of [omitted] Denton.
John Daw, s. of Thomas Harper, of Hors-
broke.
Alice, d. of William Blakemore, of Brewood.
John, s. of John Gough alias Duncalphe.
Henry, s. of Francis Cartvvright, of Coven.
John, s. of Thomas Colman, of Chilhngton.
Richard, s. of Thomas Rock, of the vvoodes
& lanes.
A poore childe.
Joane, d. of George Adney, of Somerford,
Laborer.
Katheren, d. of Edward Bursley.
Anne, d. of Thomas Davies, of Somerford.
Joan, d. of Edward Gough, of Brewood.
John, s. of Edward Webb.
William, s. of William Smith, of Galey.
[omitted] Lea.
[omitted] Stanley.
Wilham, s. of John Bickford.
^ „ Mar. 4. William, s. of Roger Gough, of Somerford.
WiUiam, s. of William Mathewes, Husband-
man.
Mar. 17. Richard, s. of Geffrey Duffeild, Husbandman.
1608
, May
31-
?>
July
8.
>>
July
15-
»»
Aug.
6.
»
Aug.
17.
>>
Sept.
18.
?>
Oct.
2.
>>
Oct.
2.
?)
Nov.
8.
>>
Nov.
10.
5>
Dec.
15-
>>
Dec.
19.
>>
Dec.
20.
I6O-I
, Jan.
6.
>>
Jan.
10.
»5
Jan.
15.
»>
Feb.
7-
>>
Feb.
13.
/
>>
Mar.
4-
>>
Mar.
10.
1609]
Brewood.
65
i6o|-, Mar.
24.
A^
.Dni
1609, Mar.
25-
„ Apr.
2.
„ June
16.
„ June
26.
„ Aug.
28.
„ Sept.
25-
„ Sept.
29.
„ Nov.
4-
„ Nov.
14-
„ Nov.
22.
1641, Jan.
7-
Elizabeth, d. of Richard Burne.
, 1609. A°. Regni Regis Jacobi 7°.
WilHam, s. of John Rock, of ChilHngton.
Anne, d. of Roger Turner, Vicar.
Thomas, s. of Thomas Foster.
Dorithe, d. of George Rocke, of Horsbrooke.
WilHam, s. of Richard Button, of Coven.
Elizabeth, d. of Henry Biddle, of Coven.
\omiUecl\ of Thomas Day, of ChilHngton.
Dorithey, d. of Ellis Robertes, of Brewood.
John, s. of Henry Howlett.
Elizabeth, d. of Henry Dale, of ChilHngton.
Ciceley & Betteridge, ds. of John Tufte, of
Horsbrooke.
1608,
Nov. 6
Nov. 8
i6o|-,Jan. 23
L^
30
6
1609,
Matrimoney. Anno regni Regis Jacobi sexto.
June 28. John Corbett, of Kinver, & Elizabeth Hill,
of Brewood.
Thomas Davies, of Nodshall [? Gnosall], &
Mary Narsley, of Brewood.
John Winshurst & Margaret Barton, both of
Brewood.
WiUiam Clarke, of Worvilde, & Alse Dun-
calphe, of Brewood.
EHis Roberts & Margaret Wright.
John Wright, of Brewood, & Elizabeth Blake-
more, of Sheriff e Halls.
Francis Eaton & Katheren Wright, of
Brewood.
Raphe Adderley, of Blakhall, & Margaret
Morton, of Brewood.
A°. domini, 1609. A^. regni Regis Jacobi septimo.
Apr. 24. Thomas Morton, of Sheriffe Halles, & Eliza-
beth Morton, of Brewood.
Richard Simmonds & Ellin Marshall.
Nicolas Meare & Ellinor Hinckes.
Thomas Lewes & Margery Forrest.
Frauncis Devey & Dorithey Bird.
Thomas Stockwall & Mary Hodgson.
Jan.
Feb.
Feb.
Feb. 27
„ Apr.
28.
„ May
4-
„ Oct.
I.
„ Oct.
I.
„ Nov.
27.
J
^
/'
66 Staffoi^dskire Parish Registers. [1609
i6-« 9, Feb. 5. John Feilde & Elizabeth Hill.
„ Feb. 12. Richard Jeaven & Joyes Smith.
A°. dni., 1610. A°. regni Regis Jacobi 8^.
1610, Apr. 12. William Hardinge & Francis Bayleise.
June 16. John Dearne & Elizabeth Burne.
June 17. John Langmoore & Alse Jomes.
July 7. William Wilks & Grace Grove.
Sept. 30. Edward Blakemore & Anne Addams.
Nov. 15. Richard Childe & Katheren Parker.
Nov. 25. William Hamps & Margarett Lockett.
i6i-2-, Jan. 24. Jacob Bursley & Margaret Parker.
Baptisme.
A°. Dni., 1608. A°. Regni Regis Jacobi 70.
160.9, Feb. 20. Mathew, s. of Edward Web, of Horsbroke.
„ Feb. 28. [omitted], of Andrew Illidge, of Coven.
„ Mar. 8. WilHam, s. of Richard Bill, of Somerford.
„ Mar. 15. Thomas, s. of John Morgayne.
„ Mar. 17. Richard, s. of Humphrey Baker.
A°. dni., 1610. A°. regni Regis Jacobi 8^ .
1610, Apr. 6. John, s. of John Chamberline, of Brewood.
Apr. 10. Edward, s. of Thomas Southall, of Brewood.
Apr. 13. Marcy, d. of Dorithey Harper, wid.
May 4. Roger, s. of Francis Bishope, of Coven.
May 17. Roger, s. of John Tunckes, of Brewood.
June 5. Elenor Kempson.
July 5. Henry, s. of William Rocke.
Aug. 8. Ann, d. of John Greasley.
Aug. 19. Francis, d. of Thomas Lewis.
Aug. 26. Mary, d. of [omitted] Deinton.
Aug. 29. William, s. of William Latner.
Sept. I. Thomas, s. of John Goughe.
Sept. 3. Isabell, d. of Edward Tomhnson.
Sept. 4. John & Richard, s's. of Edward Perton.
Sept. 6. Joane, d. of Geffrey Stedman.
Sept. 21. Mary, d. of Henry Collins.
Sept. 30. Alice, d. of Francis Prestwood alias Wiat.
Oct. 6. Elinor, d. of Richard Jevon.
Nov. 17. Walter, s. of John Tomlinson.
i6ii] Brewood, 67
1610, Nov. 28. Katheren, d. of Richard Yate.
1 9)^ „ Nov. 30
1610, Jan. 3
„ Jan. 15
„ Jan. 19
„ Jan. 21
Thomas, s. of John Wright. ^
Anne, d. of Francis Cartwright, of Coven.
Hughe, s. of Robert Davies.
John, s. of John Hipwood.
Anne, d. of Robert Webb.
BURIALLS.
A°. dni., 1610. A°. regni Regis Jacobi 8<^.
1610, Apr. 4. Edward Seller, Gent., of Brewood.
„ Apr. 6. Thomas Harper, of Horsbroke, Yeoman.
„ Apr. 8. Joane, w. of John Lees, of Brewood.
„ Apr. 10. Jeffrey Smith, of Gunston.
„ Apr. 24. Margery Allett, of Brewood, wid.
„ May 17. Anne Shord, wid.
„ May 20. Edward Yate.
„ May 26. [omitted], d. of Sampson Stanley, of Somer-
ford.
„ May 29. Edward, s. of Andrew Illidge, of Brewood,
„ June 21. John Cockett, of Coven, Laborer.
„ July 8. Margery Carelesse, of Horsbrooke, wid.
„ Aug. 19. [omitted], s. of Raphe Atherley, not christened.
„ Aug. 24. [omitted], s. of John Parker, not christened.
„ Sept. 26. Joane, d. of Thomas Johnson.
„ Sept. 28. Mathewe, s. of John Burne.
„ Oct. 6. Eiloner, d. of Richard Jevon, of Coven.
„ Nov. 17. Alse Hinckes.
„ Dec. 28. Richard Wilkes.
i6i-2., Jan. 16. Ellin Somerford.
A°. Dni., 1611. A°. regni Regis Jacobi 9^ ,
1611, Apr. 17. Roger Murthall.
„ May 9. William Hill, of Chillington.
„ June 14. Alse, w. of John Bursley.
„ June 24. John, s. of Edward Perton.
„ Dn. Visitatio. July 9. Buried, was Show's son christ-
ened.
„ July 29. A traveler from John Benion's, of the stregh.
>» July 31- Robinson, not christened.
„ Aug. 3. Alse Harrise.
68 Staffordshire Parish Registers [1611
161 1, Aug. 10. Elinor, w. of William Smith.
„ Aug. 26. Mary Wary.
„ Sept. 26. Mathew, s. of Thomas Johnson.
„ Oct. 13. Alse Boles, wid.
„ Oct. 30. Anne, w. of Thomas Johnson.
Baptisme.
A°. dni., 1611. A°. regni Regis Jacobi 8<*.
Margaret, d. of Thomas Fletcher.
William, s. of John Smith, of Brewood.
Edward Lees.
Richard, s. of John Bickford.
[omitted], d. of William Pattricke.
ni., 1611. A°. regni Regis Jacobi.
Elizabeth, d. of Thomas Morton, Gent.
John, s. of Brian Duncalphe.
Mathew Johnson.
Richard, s. of William Mathewes.
Thomas Carles.
Mary Dearne.
John Ford.
Margaret, d. of Andrew lUedge, of Coven.
John, s. of Henry Blakemoore.
Thomas, s. of Henry Carles.
Dorithy, d. of Thomas Woodcoke.
William, s. of [omitted] White.
Francis, d. of Thomas Haregreve.
Richard, s. of Richard Jeaven, of Coven.
Mary, d. of Thomas Fowke.
Francis, d. of Sampson Stanley.
Richard Cust.
A poore child.
John, s. of Hugh Dickins.
Anne, d. of Richard Button, of Coven.
John, s. of Richard Clarke.
Jane, d. of Richard Gelly.
Richard, s. of Roger Bill, of Brewood.
161 0, Feb
4-
„ Feb.
4-
„ Feb.
20.
„ Feb.
27.
„ Mar.
15-
A°.
1611, Mar.
26.
„ May
5-
„ May
20.
„ June
17-
,, July
2.
Visitatio.
„ July
30.
„ Aug.
I.
„ Aug.
19.
„ Sept.
I.
„ Sept.
22.
„ Nov.
3.
„ Nov.
20.
„ Dec.
28.
161 J, Jan.
12.
„ Mar.
I.
„ Mar.
13-
„ Mar.
16.
„ Mar.
22.
1612, Mar.
28.
„ May
12.
„ May
31-
„ June
3-
»» July
5-
l6l2]
Brewood.
69
I6I2,
July
19.
>>
Aug.
9-
>>
Aug.
19.
?»
Aug.
20.
>?
Oct.
7-
Dn. Visitatio.
>>
Oct.
12.
1611,
. June
24.
>>
June
24.
>>
July
25-
?>
July
28.
Dn. ^
Visitatio.
>>
Dec.
3.
>?
Dec.
22.
1612
, May
22.
J?
June
I.
>»
June
8.
>»
July
IS-
Visitatio.
1611
, Dec.
IS-
5>
Dec.
20.
J5
Dec.
20.
161J, Jan.
26.
j>
Feb.
3.
1612
, Apr.
12.
>>
Apr.
17-
>>
Apr.
20.
>»
Apr.
27.
>>
May
6.
j>
May
17-
>>
May
21.
jj
May
31.
>>
June
15
Edward, s. of Edward Webb, of Horsbrooke.
Alee, d. of Humfrey Cowper, of Somerford.
Anne, d. of Humphry Cannobey.
Richard, s. of Henry Biddle, of Coven.
William, s. of Roger Turner, Vicar.
[omitted], d. of Robert Birch.
Matrimonie.
John Owen, of Tettenhall, & Margaret
Francis, of Brewood.
John Broome & Ursula Webb, of Brewood.
Edward Short & Edith Blakemore.
Thomas Hunt & Katheren Blakburne.
William Horton & Ehzabeth Smith, i/'
Hugh Dickinson & Jane Uppingham.
Thomas Hand & Isabell]Roberts.
Alexander Bird & Mary Browne.
John Powis & Margaret Blake.
John Aston & Gwene Owen.
BURIALLS.
Alse, w. of Richard Hurst, of Brewood.
Henry Tomlinson, of Shut Grene.
Thomas Parker, being sonne in law to
Richard Child, of Horsbroke.
Anne, w. of Juat Yate, of Chillington.
Hanna Short.
Thomas Cartwright, dweUinge at Somerford
Hall.
Wathen Talbott.
John Tuck, of Brewood.
Alice Cope.
William Smithe, of (Galey ?).
Ehzabeth Harrisson.
Henry Collins.
Elizabeth Allin.
Margaret, w. of Roger Smith.
y^
70 Staffordshire PaHsh Registers. [161 2
Robert Davies, of Horsbroke.
John Fletcher, of Horsbrooke.
Joyces, w. of Thomas Peace, of ChiUington.
Richard Carrington, of ChilHngton.
Andrew Shentall, of Coven.
Ehzabeth Clemson, wid., of Coven.
John Brinsford, of Brinsford.
Ehzabeth Rocke.
Joane Blakemoore.
Edward Perton.
Mary Harper, of Horsbrooke.
Ehzabeth Tranter, wid.
Christeninges, A°. Dni., 1612.
Anne, d. of Geffrey Duffeild. ^
[omitted], d. of Edward Brooke. /
Christian, d. of WilUam Blakemoore.
Judith, d. of William Rocke, of Coven.
Thomas Dearne.
Thomas, s. of Ellis Roberts.
Richard, s. of Edward Tomlinson.
Margaret, d. of Humfrey Baker.
Humphry, s. of Thomas Fletcher.
Ehzabeth, d. of William Asplie.
Ann, d. of John Harrison.
William, s. of Edward Short.
, 1613. A°. reg. Regis Jacobi undecimo.
Mary, d. of Richard Bill.
Ferrars, s. of Thomas Fowke, gent.
Brian, s. of John Bickford.
Alice, d. of Thomas Lewis.
Mary, d. of Thomas Smith, of Hattons.
Elizabeth, d. of Thomas Harris
Mary, d. of George Rock.
Thomas, s. of Richard Jeaven.
Ann Parke.
John, s. of Thomas Rocke.
Anne, d. of John Smith, of Brewood.
Mary, d. of Thomas Southall.
I6I2
, June 20.
>?
Aug. 15.
»»
Aug. 15.
>>
Aug. 23.
>>
Aug. 28.
>>
Aug. 29.
J>
Sept. 14.
»»
Oct. 5.
>>
Oct. 22.
J>
Dec. 4.
J»
Dec. 7.
»>
Dec. 7.
I6I2
(
, Nov. 8.
JJ
Nov. 15.
>>
Nov. 22.
99
Dec. 10.
>>
Dec. 26.
i6i|
, Jan. 3.
?>
Jan. 12.
J>
Jan. 26.
)>
Feb. 2.
»
Feb. 25.
»>
Mar. 4.
>>
Mar. 21.
A^ dni.,
I6I3,
, Mar. 27.
J>
Mar. 29.
>»
Apr. I.
»>
Apr. 17.
>>
May 9.
>>
May 13.
>»
May 14.
>>
May 20.
»»
May 28.
);
May 27.
>>
[omitted.]
»>
[omitted.]
i6i3, Aug.
22.
„ Sept.
II.
„ Sept.
14.
„ Oct.
14.
„ Oct.
28.
„ Dec.
13-
„ Dec.
26.
„ Dec.
26.
i6i-|, Jan.
29.
„ Feb.
12.
„ Feb.
14-
„ Mar.
22.
1614] Brewood. 71
William, s. of Francis Moore, of Brewood.
Isabel, d. of Thomas Robins, of Brewood.
John, s. of John Hipwood.
Elizabeth, d. of Richard Clarke, p. of Weston
under Lyzard.
Edward, s. of Edward Terry, of Engleton.
John, s. of William Walhouse, of the Parke
Lane.
Anne, d. of Andrew Illedge, of Coven.
Anne, d. of Thomas Johnson, of Brewood.
Elnor, d. of William Mathewes, of Brewood.
Frauncis, d. of John Gifford, of the Whyte
Ladies.
Henry, s. of Walter Richards, of Somerford,
A ' „ Mar. 22. John, s. of John Wright, of Brewood
BURIALLS.
A°. Dni., 1613. A°. Regni Regis Jacobi undecimo.
1613, May 29. Gilbert, s. of John Ancox, of Sommerford.
Anne Spratt.
Humphry Cowper, of Somerford.
Dorithy Coowper, of Somerford.
John Jeaven, of Coven.
Anthony Perkes, of Coven.
John Giffard, Esquire.
Isabell Short, wid.
Frauncis Rocke.
Joane, w. of Sampson Stanley.
[omitted] Croft, of Coven, wid.
John Rocke, of Brewood.
Ales Blackburne, wid.
Jone, w. of John Lees. I
John , father of John Smyth.
dni., 1614. A°. regis Jacobi duodecimo.
Elizabeth Child, Spin. „ ,
Elizabeth Noeke, wid.
Margerie Carles. .^
Isabell Harrison, wid.
Joyce Burne. _^
J5
May
30.
5J
June
19.
>J
July
12.
J>
Aug.
6.
>J
Aug.
15-
J>
Aug.
29.
>>
Sept.
14-
>>
Sept.
24.
J>
Oct.
12.
J>
Oct.
17-
>>
[omitted.']
i6i|
, Feb.
3-
j>
Mar.
20.
55
Mar.
24.
A*
\dn
1614, Apr.
4-
j>
Apr.
12.
>>
Apr.
19.
>5
May
12.
>>
June
II.
72
Staffordshire Parish Registers. [1614
v/
),H
^
1614, June
17
Margery, w. of John Traunter.
„ June
22
Joane Childe, wid., of Horsbroke.
., July
10.
Alse, w. of Thomas Fletcher, of the lanes.
, Aug.
21
Thomas Brooke, of Chillington.
, Sept.
8
Wid. Banes.
, Sept.
18.
Wid. Simmons.
, Sept.
29.
Thomas Bickford.
, Oct.
27.
John Tunckes.
, Nov.
3-
Francis, w. of Mathew Parker.
, Nov.
6.
Thomas Fletcher.
, Nov.
29.
John Sidnall.
, Nov.
29.
{omittedl Severne, wid.
, Dec.
3.
Widow Peace, of Chillington.
, Dec.
8.
William Collins.
, Dec.
19.
Margaret Short alias Severne.
Mariages. A°. dni., 1612.
A°. regni Regis Jacobi decimo.
1612, Aug.
20.
Lewis AUin & Lucie Kinge.
„ Sept.
I.
Roger Chanless & Dorothy Slater.
i6i|-, Jan.
13
John Brinsford & Margery Hill.
» Jan.
28.
Henry Watson & Alse Terry.
A°. dni.,
1613. A°. Regni Regis Jacobi undecimo.
Marriages.
1613, June
13-
John Bradbury & Dorithy Henrike.
„ Sept.
14-
Roger Brooke & Jane Bradshawe. ^
i6i|., Jan.
24.
Richard Davies & J one Cowper.
„ Feb.
8.
Richard Clempson & Ehzabeth Smyth. '^
1614, May
22.
Nicolas Bridgen & Mary Hurst. \/^
„ June
20.
Thomas Rawlinson & Elizabeth Craft.
1615, May
I.
Thomas Came & Isabell Chanles.
„ May
23.
John Warner & Fayth Hughes.
A°. dni.,
1614. A°. Regni Regis Jacobi duodecimo.
BURIALLS.
i6i|, Jan.
10.
\omittcd\ w. of William Leeke.
„ Feb.
7-
John Matthews, of Brewood.
„ Feb.
8.
Elizabeth, d. of Thomas Harris, of Hors
broke.
\A
i6i5]
Brewood.
73
i6ii
Feb.
16.
>j
Feb.
9-
»>
Mar.
5-
J?
Mar.
12.
jj
Mar.
13-
1614
Apr.
II.
?>
May
31-
>>
June
27.
5?
July
I.
>>
July
2.
J>
Aug.
2.
>>
Aug.
17-
William Collins, the yonger.
Dorythie, w. of Edward Robinson.
Widow Bursley.
Katheren Duffeilde.
John, s. of John Lees, of Brewood.
Alse Moore, of Brewood, wid.
Ehzabeth, d. of John Harvey.
Roger Turner, Vicar of Brewood.
Richard, s. of Edward & Joane Perton.
Katherin Bancks.
EUinor Morryce, of White Ladies.
Katherin, d. of John Harries, of Brewood.
i6if, Jan.
of White
Mar. 26.
1614, Mar.
26.
„ May
9-
„ May
17-
. July
5-
» July
6.
» July
26.
„ Oct.
6.
„ Dec.
17-
„ Dec.
20.
1614, Feb.
10.
„' Feb.
12.
„ Mar.
10.
1615, Apr.
2.
„ Apr.
24.
„ Apr.
30.
„ June
4-
„ June
5-
„ June
5.
„ June
7-
„ June
8.
Christeninges. March 26th.
A^ dni., 1614. A°. Regni Regis XI"\
29. Dora thy, d. of John Gyffard,
Ladies, Esq.
Thomas, s. of Thomas Fowke, of Brewood,
Gent.
Thomas, s. of Thomas Day, of Brewood.
Matthew Hargreve, of Horsbrooke.
Richard, s. of John Pearson, of Chillington.
Joane, d. of Wilham Horton.
Frauncis, s. of Richard Yate, of ChiUington.
Isabell, d. of Richard Dutton, of Coven.
Bridgett, d. of Frauncis Cartwright.
Margaret Short alias Severne.
William, s. of Thomas Taylor.
Margery, d. of William Cannobey.
Roger Traunter.
Margaret, d. of Richard Bradburne.
Alse Duffeilde.
William, s. of Edward Webb, of Horsbrooke.
Francis, s. of John Dalle, of Chillington.
Henry, s. of Edward Short, of Chillington.
Richard, s. of Ellis Roberts, of Coven.
Katheren, d. of John Harris, of Brewood.
Anne, d. of Richard Jevons.
Roger, s. of Robert Batche, of Brewood.
74 Staffordshire Parish Registers. [1615
1615, June 10. Margaret, d. of John Dearne, of Horsbrooke.
„ Aug. 2. Elizabeth, d. of William Rocke, of Coven.
„ Sept. 9. Thomas, s. of Henry Biddle, of Coven.
„ Sept. 29. Edward, s. of William Blakemor, of Hors-
brooke.
BURIALLS.
„ Oct. 12. Thomas Bridgen.
„ Oct. 27. Margaret Elken.
„ Nov. 4. William Hargrave.
Baptisme.
„ Nov. 18. Edward, s. of Thomas Taylor.
„ Nov. 23. John, s. of Dorithy Bourne, whose father
is not to us known.
Burial.
„ Nov. 27. William Hargreve.
Marriage.
„ Dec. 2. Richard Dickingsonne & Mary [illegible].
Baptisme.
„ Dec. 8. Ralph, s. of Ralph Wedge.
„ Dec. 17. Edward, s. of John Blakemoore.
BURIALL.
i6i|-, Jan. 17. Richard Pearson.
Baptisme.
„ Jan. 28. Mathew, s. of Henry Higgins.
BURIALLS.
„ Jan. 31. Ellenor Littleford.
„ Feb. I. Anne Roberts.
Feb.
4-
Baptisme.
Richard, s. of Richard Bill.
Feb.
Feb.
5.
9-
BURIALLS.
Elizabeth Bill.
Henry Clemson.
i6i6]
Brewood,
75
Marriage.
i6i|-, Feb. 7. Peter Roberts & Margaret Wyot.
Baptisme.
„ Feb. 24. Ellen, d. of Andrew EUedg.
Feb. 28.
BURIALL.
John Bourne.
Mar. 10.
Baptisme.
Alice, d. of Robert Hope.
BURIALL.
Mar. II. John Brait.
Baptisme.
Mar. 12. Margaret, d. of Richard Boles.
BURIALLS.
„ Mar.
19.
William Childe.
„ Mar.
23.
Ellen Baylies.
Christenings. Anno 1616.
16, Apr.
I.
Edward, s. of John Harbidge.
„ Apr.
7-
Edward, s. of Roger Harrigrove.
,, Apr.
21.
William Davies.
„ Apr.
25.
Margaret, d. of Hugh Dickinsonne
„ May
16.
Alice, d. of Richard Savage.
„ May
26.
Anne, d. of Walter Richards.
„ June
15-
Roger, s. of Roger Chanles.
„ June
16.
Francis, d. of William Mathewes.
„ July
12.
Robert, s. of Thomas Southall.
,, July
21.
Francis, s. of John Hippood.
» July
24.
Joan, d. of John Hemings.
„ Aug.
6.
Richard, s. of Thomas Smith.
„ Aug.
18.
Judith, d. of William Tarte.
„ Aug.
29.
Ann, d. of Roger Stanly.
„ Aug.
31.
Richard, s. of Richard Yate.
„ Sept.
15-
Henry, s. of Richard Jevons.
76
Staffordshire Parish Registers.
[1616
1616, Sept. 22. John, s. of Thomas Foweke, gent.
„ Nov. 24. Francis, d. of Wilham Pitte.
„ Nov. 24. Ehzabeth, d. of Richard Dicken.
„ Dec. 25. Mary, d.of Thomas Tranter.
i6i|-, Feb. 12. Ellen, d. of Ann Smith, whose father is to
us unknown.
„ Feb. 13. Isable, d. of John Harris.
„ Mar. 2. John Crablet.
1617, Mar. 26. Isable, d. of Edward Short.
„ Apr. 13. William, s. of WilUam Wallowes.
„ May 16. Alice, d. of Richard Button.
26 of May, Anno 1617, a coppie of the Register booke was
dehvered to the Ordinary.
„ May 29. Thomas, s. of Richard Kemsonne.
„ June 7. William, s. of Wilham Ashbie.
„ Aug. 2. John, s. of Edward Robinsonne.
„ Aug. 15. Mary, d. of Thomas Adney.
A (
Weddings. Anno Domini 1616.
1616, June 2. Peter Tunckes & Anne Smith.
June 3. Thomas Longly & Elizabeth Morganne.
July 4. George Weston & Margery Taylor.
Sept. 30. John Leese & Dorothey Maukin.
Oct. 25. Edward Robinson & Elizabeth Addams.
Nov. 27. William Harrington, gent., & Mistresse
Margaret Wighwick.
Jan. 22. William Chandelor & Mary Holte.
„ Jan. 30. Ralph Gregorie & Margaret Child.
„ Feb. 3. William Oliver & Margery Cowly.
1617. Weddings.
1617, Sept. 30. Edward Strene & Janne Brooke.
„ Nov. 27. John Hall & Cifly Addames.
Feb. 9. William Blakemore & Margaret Bursly.
Jan. 13. Richard Turner & Elizabeth Dutton.
1616
164
1618. Weddings.
1618, Apr. 9. John Ridding & Elizabeth Spenser.
„ Apr. 19. Edward Alline & Ann Duncalph.
„ May 30. John Lame & Margery Nightingall.
i6i8] Brewood. 77
Burials. Anno Domini i6i6.
1616, Apr. 3.
Roger Brooke. /"
„ June 10.
Alice Savage.
„ Sept. 15.
Mathew Hargreave.
„ Sept. 22.
Mathew Rocke.
„ Nov. 17.
Humfry Brooke. ^
„ Nov. 22.
Anne Hall.
„ Nov. 29.
Thomas Allet.
„ Dec. 8.
John Smyth.
161^, Jan. 6.
Mistresse Ursula Chapman.
„ Mar. I.
Winny, whose surname we knowe not.
„ Mar. 5.
William Like.
„ Mar. 10.
Margaret J evens.
„ Mar. 13.
John Scarlet.
„ Mar. 18.
Humphrie Blakemore.
1617, Mar. 26.
Jonne Okes.
„ Apr. 3.
Isable Daie.
„ Apr. 27.
Elizabeth Collings.
„ May 16.
Isabell Slater.
„ June 29.
Roberte Batch.
„ Aug. 7.
Margaret Roberts.
„ Nov. 2.
Margery Bourn.
„ Nov. 29.
Edward Pasmore.
i6i|, Jan. 14.
Grace Bursley.
„ Jan. 20.
Joone Bill.
„ Feb. I.
Dorothy Chandles.
„ Feb. 14.
Henry Bradshawe.
„ Feb. 20.
Mary Hall.
„ Mar. 3.
William Bickford.
„ Mar. 5.
Joonne Pearson.
„ Mar. 5.
A certaine poor man dyinge in the
\jllcgible\.
„ Mar. 17.
William Webb.
1618, Mar. 26.
Margery Derne.
„ Apr. 10.
Roger Smithe.
„ June I.
Alice Tomlinsonne.
„ Sept. 16.
Edward Foulk.
„ Sept. 30.
Yevan, a poore wandering boy.
„ Nov. 12.
RaphWebb.
crosse
78
Staffordshire Parish Registers. [1618
1618, Nov. 24
„ Nov. 26
i6i|-, Jan. 7
„ Jan. 28
„ Mar. 5
„ Mar. 5
„ Mar. 23
1619, May 20
,, July 18
„ Aug. 10
„ Sept. 28
„ Sept. 29
„ Oct. 7
„ Nov. 9
Joone Bridgen.
Thomas Blakemore.
Elizabeth Turner.
John Dearne.
Mary Chanles.
Ann Madly.
Margaret, a poore wandering wench, dying
in the crosse.
John Sandbrook.
Thomas Warsie.
Margaret Webbe.
Richard Alliot.
Margery Slater.
Ann Sandbrooke.
Alice Bourne.
1617, Aug. 17.
„ Aug. 19.
„ Sept. 23.
„ Oct. 19.
„ Oct. 19.
„ Oct. 23
„ Oct. 28
„ Nov. 9
„ Nov. 10
„ Nov. 21
„ Nov. 23
„ Nov.
27
„ Dec.
16
„ Dec.
16
i6i|., Jan.
6
Jan. 22.
Christninges. Anno 1617.
Elizabeth, d. of Thomas Langly.
John, s. of Francis Anson.
Dorothie, d. of John Derne.
William, s. of Humphrie Cannobie.
A certaine child named Yevan, which was
borne in the house of Thomas Floyd,
whose father & mother we know not.
Roger, s. of Mr. Thomas Fowk, gent.
A certain child named William.
Margaret, d. of William Chanles.
John, s. of Richard Savage.
Anne, d. of Richard Bill.
A certain child called Ann, whose father &
mother we know not ; the child was
borne in the house of Thomas Floyde,
of Coven.
Edward, s. of Edward Pasmer.
Henry, s. of John Bradshaw.
Mary, d. of Ann Tranter, whose father we
know not.
Ursula, d. of Thomas Woodcocke.
Alice Hickmans.
i6i8]
Brewood.
79
i6i
IJan.
25-
?
, Feb.
8.
»
, Feb.
28.
»
, Mar.
I.
i6i
8, Mar.
27.
„ Apr.
13-
„ Apr.
26.
„ May
9-
„ June
4.
„ June
27.
„ July
IS-
„ Aug.
IS-
,, Aug.
27.
» Aug.
27.
„ Aug.
27.
„ Sept.
14-
„ Sept.
24.
1618, July
II.
,
, July
24.
, Sept.
17-
, Sept.
28.
„ Sept.
29.
, Nov.
8.
„ Dec.
21.
16
18, Sept.
18.
„ Sept.
27.
„ Oct.
8.
„ Oct.
26.
„ Nov.
15-
„ Nov.
24.
„ Nov.
27.
„ Dec.
17-
„ Dec.
25.
16
If, Jan.
2.
Elizabeth, d. of Henry Eggiton. ^ J
Mary, d. of Christopher Hall. ^ "^
Ann, d. of Robert Hoppe.
John, s. of Wilham AUiot.
Alice, d. of John Tomlinson.
A poore childe named Thomas, borne in John
Northal's barne.
Ann, d. of Robert Lewes.
Elizabeth, d. of Richard J evens.
Edward, s. of John Carlise.
Joone, d. of Richard Turner.
Joone, d. of Richard Davis.
James, s. of Peter Whitson.
James, s. of Andrew Elidge.
Henry, s. of Henry Biddle.
Mary, d. of Henry Biddle.
John, s. of Thomas Cartwright, gent.
Thomas, s. of Wilham Blakemer.
1618. Marriage.
Francis Northwood & Margery Smith.
William Walker & Ann Rocke.
Robert Pearson & Mary Wealey.
Henry Chitom & Isable Turner.
Thomas Slater & Margery Moone.
Thomas Yate & Ehzabeth Nocke.
Thomas Wilde & Alice Blakemer.
Baptisms. Anno 1618.
John, s. of William Blakemer.
Thomas, s. of John Harbidg.
Raph, s. of Edward Webb.
Katheren, d. of Henry Chitom.
Ann, d. of Richard Yate.
Thomas, s. of Edward Allen.
Thomas, s. of Edward Pasmer.
Mary, d. of Richard Clarke, Parson of Weston.
John, s. of Davy Primrose.
Frances, d. of Homphrie Smith.
8o
Staffordshire Parish Registers. [1618
i6i«
., Jan.
10.
>>
Jan.
16.
»>
Jan.
18.
>>
Jan.
24-
j»
Jan.
28.
>>
Feb.
26.
»>
Mar.
7-
>»
Mar.
20.
j>
Mar.
21.
>'
Mar.
21.
>>
Mar.
24.
1619, Apr.
3-
5J
Apr.
27.
>>
May
5-
>»
May
26.
JJ
June
20.
>J
July
2.
>?
July
4-
J>
July
22.
>>
Aug.
29.
J>
Sept.
4-
>>
Sept.
16.
J>
Sept.
19.
J>
Sept.
20.
>J
Sept.
30.
>>
Oct.
5-
J>
Oct.
16.
)>
Oct.
23-
?>
Nov.
I.
>J
Nov.
12.
>>
Dec.
9-
IHI
-Jan.
I.
?>
Jan.
15.
>>
Jan.
16.
John, s. of William Bennet.
Thomas, s. of Margaret Pearse, whose father
we know not.
Walter, s. of Edward Lonne.
John, s. of William Mathewes.
John, s. of Richard Kemson.
Mary, d. of Thomas Wile.
William, s. of John Hippood.
Alice, d. of Hugh Tayler.
Humphrie, s. of Edward Tannet, born in the
South Church Porch.
John, s. of Henry Higgins.
John, s. of Christopher Hall.
/ f>^
1619. Christenings.
Elizabeth, d. of John Coope.
Water, s. of Wilham Allet.
Ann, d. of John Walton.
Margaret, d. of John Haies.
John, s. of Richard Bolas.
William, s. of Raphe Widge.
Water, s. of Thomas Fowke, gent.
Joonne Bradsha.
William, s. of Thomas Yate.
Edward Tranter.
Margery, d. of Thomas Slater.
Elizabeth, d. of Edward Shorte.
John, s. of William Wilkes.
An, d. of Thomas Tayler.
Richard, s. of Richard Dickensonne.
Edward, s. of John Dearne.
An, d. of William Blakemer.
Margaret, d. of George Turner.
William, s. of Ahce Smithe, whose father is
unknown.
Elizabeth, d. of Peter Roberts.
John, s. of Edward Fletcher.
Alice, d. of \omitted\
Elizabeth, d. of Edward Web.
1622] Brewood, 81
-- .^Q.j — - - - - Mary, d. of Edward Steven.
\^y^ .- Tan. 26. Sara, d. of John Wright. ^
exhibitum 7 Feb. Thomas Glaser.
Richard, s. of Thomas Langley.
Edward, s. of Francis Broyden.
George, s. of Richard Rocke.
Ann, d. of WiUiam Chaules.
Richard, s. of Henry Leeke.
Ehzabeth, d. of Joone Allen, whose father
wee knowe not.
John, s. of Robert Lewis.
George, s. of William Withe way.
Marriagges. Anno 1619.
John Bramly & Frances Melenet.
Richard Harden & Isable Mould.
Richard Rocke & Jane Rock.
John Tabote & Ane Smith.
Georg Lideat & Ann Eccleshall.
John Baylies & Allin Haddocke.
ex. 7 Feb. Thos. Glasin.
Reg.
Thomas Osbourne & An Chanles.
William Lane & Elizabeth Piggot.
John Walker & Elizabeth Hankox.
ex. 3 Auguste.
George Read & Margery Spinke.
William Hill & Joane Jevons.
Henry Blakemor & Joone Canderton.
Ye van ap Johns & Troth a Lonne.
Richard Coape & Elles Baylies.
John Henning & Ane Wilcockes.
Thomas Brinsford & J one Bryan.
Exhibitum 23 May. ^ C
J „ June 17. John Hall & Mary Crafte.
John Smith & Frances Bryan.
Water Gough & Margaret Browne.
Augustine Blakemore & Frances Duffield.
Thomas Gramner & Mary Nocke.
Edward Pasmer, Vicar.
i64-|,Jan.
20.
„ Jan.
26.
„ Feb.
7-
„ Feb.
28.
„ Mar.
2.
„ Mar.
5-
„ Mar.
18.
„ Mar.
24.
1620, Mar.
31.
„ Apr.
2.
1619, Apr.
7-
„ Apr.
27.
„ Apr.
30.
„ Aug.
21.
„ Oct.
24.
i6^|,Jan.
31.
„ Feb.
II.
.. July
30.
,. July
30.
„ Sept.
3.
„ Sept.
II.
„ Nov.
30.
1621, July
19.
1624-, Feb.
25.
1622, May
I.
„ May
I.
„ June
17-
,, July
15-
i62|, Feb.
20.
„ Feb.
23-
„ May
14.
82 Staffordshire Parish Registers, [1619
Buried.
1619, Nov. 7.
Mathew Parker.
„ Nov. 22.
Margery Parker.
„ Dec. 14.
Agnes Walker.
„ Dec. 26.
Thomas Kirby.
„ Dec. 28.
John Worsley.
16^1, Jan. I.
Mrs. Jane Dale, brought
Ladies.
from the blacke
„ Jan. 5.
Richard Geny.
„ Jan. 6.
Antony Mould.
„ Jan. 10.
WiUiam Rocke.
„ Jan. 27.
Thomas Mason.
ex. 7 Feb.
Thos. Glasier.
Reg.
„ Feb. 26.
Richard, s. of Thomas Langley, bap.
„ Feb. 29.
Just Yate, of ChilHngton.
1620, Apr. 20.
Edward Gifford, gent.
„ May 4.
Mary Smith.
„ May 4.
Jane Mathewes.
„ May 6.
Georg Coller.
„ May 9.
Ane Cartwright.
„ May 21.
Mary Biddle.
„ May 31.
Sampson Standley.
„ June 7.
Francis Pasmer.
„ June 19.
Raph Philhps.
„ July 27.
Thomas Northall.
ex. 3 Augusta.
„ Oct. 6.
Joane Slater.
„ Oct. 6.
William Harris.
„ Oct. 30.
Edward Harbridge.
„ Oct. 31.
Isable Fornace.
„ Nov. I.
Margaret Cotton.
„ Nov. 12.
Francis Dearne.
„ Nov. 13.
Edward Tomlinsonne.
„ Nov. 14.
John, s. of Peter Gifford,
of Black Ladies.
„ Nov. 25.
Edward Blakemore.
„ Nov. 29.
James Parker.
„ Dec. 3.
Betteridge Rocke.
,, Dec. 5.
Richard Carrington.
i620,Jan. 3.
Joone Hope.
i62o] Brewood. 83
Christenings.
Ann, d. of William Walker.
Francis, s. of Edward Pasmer.
William, s. of John Harris.
ex. 3 Auguste.
Thomas, s. of Georg Liddiat.
Margaret, d. of Ellice Roberts.
Margaret, d. of Richard Savage.
Joane, d. of Thomas Slater.
William, s. of An Southall, whose father wee
\ knowe not.
Maj"garet, d. of John Cotton.
[illegible], d. of George Rocke.
Alexander, s. of John Harbidge.
Thomas, s. of Richard Turner.
Andrewe, s. of Thomas Cartwright.
Thomas, s. of John Arden.
Joone Hope.
Thomas, s. of Henry Egginton.
William, s. of Richard Bradbourne.
Elizabeth, d. of Robert Hope.
Sifley & Frances, ds. of William Bennet, of
Horsbrooke.
An, d. of Thomas Osbourne.
Elizabeth, d. of John Baker.
John, s. of Robert Smith.
Christian, d. of Thomas Adeny.
Richard, s. of Edward Penson.
John, s. of Andrew Illidge.
Richard, s. of Robert Pedden.
Richard, s. of Richard Clarke.
Joane, d. of Thomas Fowke, gent.
BURIALLS.
Dorothie Biddle, of Coven.
Thomas Arden, of Coven.
Sifly Bennet.
John Fowke, a poor child.
Edward Robinsonne.
1620,
, Apr.
15-
>>
May
4-
>J
June
I.
»>
Aug.
27.
JJ
Aug.
31-
5J
Oct.
2.
55
Dec.
2.
J5
Oct.
22.
J5
Oct.
29.
5>
Nov.
21.
J>
Nov.
23-
5?
Nov.
26.
55
Dec.
2.
jy
Dec.
21.
I620
5 Jan.
8.
55
Jan.
8.
55
Jan.
12.
55
Jan.
18.
55
Feb.
15.
55
Feb.
18.
55
Feb.
20.
55
Mar.
2.
55
Mar.
4-
55
Mar.
10.
I62I
5 Apr.
17.
55
Apr.
25-
55
Apr.
29.
55
May
3-
^Hl
[, Feb.
2.
55
Feb.
12.
55
Mar.
21.
1620
, May
17.
55
June
17-
84 Staffordshire Parish Registers [1620
1620, June 20.
Sifly Hall.
„ June 26.
Ellin Collier.
„ July 18.
Richard Hall.
„ Aug. I.
Edward Smith, a poore child dying in the
church porch.
„ Aug. 7.
Richard Corbine.
„ Aug. 13.
An Tayler.
„ Aug. 17.
John Northall.
„ Aug. 19.
Elizabeth Baker.
„ Sept. 12.
Alice Howie.
„ Sept. 22.
Alice Pearkes, of Coven.
„ Oct. 4.
An Henning.
„ Oct. 4.
Humphrie Tomsone.
„ Nov. 8.
Thomas Hande.
„ Dec. 3.
John Baylies.
„ Dec. 8.
Thomas Adeny.
„ Dec. 9.
Josephe Gifford.
„ Dec. 27.
Margaret Brunt.
162^, Jan. I.
Margery Smith.
„ Jan. 2.
Thomas Geny.
„ Jan. 2.
Henry Walker.
„ Jan. 3.
Ehzabeth Pidding.
„ Jan. 21.
Dorothie Dutton.
„ Feb. 3.
Richard Crommpton.
„ Feb. 23.
Joone Pearkes.
„ Feb. 28.
John Leese.
„ Mar. 16.
Thomas Davis.
1622, Apr. I.
Thomas Turner.
„ May 25.
Dorothie Yat.
Ita testatur Ed. Pasmer, Vicarius.
Signe of Richard x Childe, Churchwarden
Baptizing.
1621, May 20.
Margaret, d. of William Alliot.
„ May 30.
Joyce, d. of Francis Moore. , n.
Richard, s. of John Hall. / ^ J^
„ June 20.
„ June 21.
An, d. of Edward Pasmer.
„ July I.
Mary, d. of Richard Rocke.
» July 19.
John, s. of John Northall.
„ Aug. II.
Richard, s. of Thomas Tayler.
Brewood.
85
r
^s
1622]
1621, Aug. 12. Sifly, d. of Peter Roberts.
Sept. 12. William, s. of John Yevans.
Sept. 23. Martha, d. of Water Richards.
Sept. 26. Mary, d. of Chrystopher Hall.
Oct. 4. Frances, d. of Henry Biddle.
Oct. 4. Katharien, d. of Thomas Moushall.
Oct. 7. Thomas, s. of Richard Dickensonne.
Oct. 14. An, d. of Thomas Slater.
Nov. II. Thomas, s. of Sampsonne Mould.
Nov. 13. Roger, s. of John Chanles.
Nov. 18. Henry, s. of John Walker.
Nov. 25. Christian, d. of Edward Brooke.
Nov. 25. Margaret, d. of Thomas Brunt.
Dec. 20. John, s. of Francis Carles.
Dec. 25. Elizabeth, d. of Richard Ridding.
162I, Jan. 17. Margaret, d. of John Hippood.
Feb. 10. Water, s. of Thomas Tranter.
Feb. 24. John, s. of Henry Leeke.
Mar. 10. An, d. of John Bradesha.
Mar. 14. An, d. of John Shorte.
Mar. 24. Alice, d. of John AUiott.
Apr. 13. Alice, d. of John Harris.
Edward Pasmer, Vicar.
Signe of Richard x Child, Churchwarden.
1622,
May 16.
»>
May 19.
55
June 2.
55
June 2.
55
June 16.
55
June 17.
55
June 17.
55
June 20.
55
June 27.
55
July 13.
55
July 25.
Baptisms.
Isable, d. of Walter Cowly, gent.
An, d. of John Coape.
ex. May 23.
Mary, d. of Alexander Bird.
Humphrie, s. of John Baker.
Thomas, s. of Henry Blakemer.
Margaret, d. of George Rocke.
Richard, s. of Richard Bradbourne.
Richard, s. of Alice Webbe, whose father is
unknowne.
John, s. of Thomas Yate.
William, s. of John Dearne.
Henry, s. of Henry Higgins.
86 Staffo7'dshire Parish Registers, [1622
1622, July 28. Mathew, s. of Edward Shorte.
„ July 28. Richard, s. of Thomas Spinke.
„ Aug. 28. Thomas, s. of Elizabeth Hust, whose father
is unknowne.
„ Sept. 16. John, s. of Joane Yeedie, whose father is
unknowne, born in John Lonn's house.
„ Sept. 17. Richard, s. of Richard Button, of Coven.
„ Sept. 19. An, d. of Thomas Langly, of Asply.
„ Sept. 21. John, s. of Edward Bevon, of Breewood.
„ Oct. 15. Frances, d. of John Duncalph, of Breewood.
/ „ Oct. 21. Ursula, d. of John Gough, of Breewood.
„ Nov. 12. Margaret, d. of Edwarde Baylies.
„ Dec. 15. Richard, s. of William Blakemer, of Horse-
brooke.
Testatur Edwardus Pasmer, Vicarius.
Richard Button,
Thoi\ias Hopp, Churchwardens.
BURIALLS.
Timisonne Stiche.
Henry Tranter.
William Fowke, of Brewood.
Richard Taylor, of Asplie.
Richard Webb.
Richard Buncalph, of Brewood.
John Jacksonne, of Brewood.
Thomas Pitt.
Roberte Smith, of Chillington.
Thomas Hust, of Brewood.
Margaret Weston, of Brewood.
Elizabeth Flacher, of Brewood.
Joyce Jetman, brought from Whit Ladies.
John Hyde, of Brewood.
Timison Bourne, of Horsebrooke.
John Yeddie.
William Terry, of Coven.
Margaret Edwards, of Horsebrooke.
Ellen Smith, of Gunston.
Elizabeth Hilton, of Brewood.
1622
;, May 30.
June 7.
July 3.
July 8.
July 21.
Aug. II.
Aug. 21.
Aug. 24.
Aug. 26.
Sept. 3.
Sept. 13.
Oct. 3.
Oct. 12.
Oct. 16.
Nov. 13.
Nov. 14.
Bee. 19.
Bee. 21.
Bee. 22.
l62«
,Jan. 21.
i62|., Jan.
24.
„ Feb.
5.
„ Feb.
23-
„ Feb.
24.
„ Feb.
24.
1623] Brewood, 87
Sampson Allen, of Brewood.
Richard Bradbourne, of Sommerford.
Winney Bridger, of Brewood.
Mary Price, of Brewood.
Edward Dennys, a traveller.
Testatur Ed. Pasmor, Vicarius.
Richard Dutton,
Thomas Hopp, Churchwardens.
Baptizing.
Richard, s. of Richard Tunckes, of Coven.
Edward, s. of Edward Pasmor.
Mary, d. of Mary Price. The father of the
child is to us unknown.
Margaret, d. of Robert Lewes.
Roberte Marleton, borne in the house of
Thomas Eccleshall.
Joane, d. of Richard Savage.
Joyce, d. of William Matthewes.
Sara, d. of Matthew Morton.
Richard, s. of Humphrey Harris, gent.
Thomisonne, d. of Matthew Bourne.
An, d. of Henry Ellets.
John, s. of Isable Chittom.
Margery, d. of John Bourne.
Richard, s. of Raph Widge.
Thomas, s. of William Wallowes.
Dorothie, d. of Water Cowley, gent.
Richard, s. of Thomas Cartwright, gent.
Jane, d. of Robert Smith, of Brewood.
John, s. of Georg Weston.
Thomas, s. of John Shorte.
Elizabeth, d. of Richard Gennings.
Joane, d. of John Joones.
Edward, s. of Thomas Folke, gent.
Thomas, s. of William Walker, of Coven.
Elizabeth, d. of Thomas Brinsford.
Francis, s. of Richard Itheridge.
Attestatur Edwardus Pasmer.
\Names of Churchwardens illegible.']
i62|., Jan.
19.
„ Feb.
8.
„ Feb.
21.
„ Feb.
22.
„ Feb.
26.
„ Feb.
26.
„ Mar.
II.
„ Mar.
16.
„ Mar.
16.
„ Mar.
16.
„ Mar.
21.
1623, Apr.
6.
„ Apr.
13.
„ Apr.
15-
„ Apr.
17.
„ May
I.
„ May
I.
„ May
22.
„ June
20.
'. July
23-
„ Aug.
15-
„ Aug.
21.
„ Sept.
4-
„ Sept.
7-
„ Sept.
7-
1623, Apr.
I.
„ Apr.
I.
„ Apr.
9-
„ Apr.
15-
„ Apr.
17-
„ Apr.
22.
„ May
20.
„ May
22.
„ June
4-
„ June
22.
„ Aug.
8.
„ Aug.
29.
„ Sept.
9-
„ Sept.
24.
88 Staffordshire Parish Registers, [1623
BURIALLS.
Thomas Foster, of Brewood.
John Chittom, of Brewood.
Thomas Yate.
Joane Browne.
Dorothie Cowly.
Isable Hande, of Brewood.
Margaret Ashly, of Breewood.
A certaine poore childe dying in the church
porch.
John Weston, of Brewood.
Joane, w. to Mr. Clarke, of Weston.
Henry Turner.
Humphrie Walker, of Coven.
Richard Harris, of Engleton, gent.
An Butler, dying in the house of James
Warde.
Oct. 19. A poore man djdng in Thomas Johnsonne
his barne, whose name we knowe not.
Nov. 27. Elizabeth Bearword, of Sommerford.
Nov. 27. Elizabeth Mason.
Nov. 27. An Aspline, of Breewood.
i62|-, Jan. 21. Margaret Adeny, of Brewood.
Jan. 29. Lewis Allen.
Feb. 13. John Brinsford, of Coven.
Feb. 20. Andrew Illedg, of Coven.
Mar. 13. Edward Davis otherwise Be von, of Breewood.
Mar. 21. Margaret Illedg.
Mar. 23. An Allen, wid.
Attestatur Edwardus Pasmer.
John Wright.
William Smyth.
Baptizing.
1623, Oct. 17. Margaret, d. of Henry Egginton.
„ Oct. 18. William, s. of John Walker, of Coven.
„ Oct. 18. Sara, d. of George Bishop.
„ Oct. 19. Isable, d. of William Bennett, of Horse-
brooke.
i625]
Brewood.
89
1623, Oct.
24.
„ Nov.
29.
„ Dec.
8.
„ Dec.
18.
i62|., Jan.
21.
„ Feb.
2.
„ Feb.
20.
„ Mar.
10.
„ Mar.
14-
1624, Apr.
4-
„ Apr.
21.
„ June
12.
„ June
27.
,, Jnly
27.
„ July
30-
„ Aug.
22.
„ Sept.
26.
„ Oct.
28.
„ Nov.
I.
„ Nov.
3.
„ Dec.
20.
1623, Sept
7-
„ Nov.
4-
„ Nov.
24.
1624, June
24.
„ Oct.
20.
„ Dec.
16.
1624, Feb.
13.
1625, May
5-
.» July
31-
„ Aug.
I.
„ Aug.
28.
„ Sept.
27.
William, s. of Richard Jevons, of Coven.
William, s. of William Alliot, of Brewood.
Mary, d. of Thomas Jackson.
William, s. of Thomas Fornace.
Margaret, d. of William Blakemer, of
Brewood.
Joane, d. of Richard Greasly.
Thomas, s. of Maud Morrisse, whose is
unknown.
Alice, d. of Georg Rock.
Alice, d. of John Gough. ^
An, d. of Peter Roberts, of Coven.
Joane, d. of Richard Jumppe.
Sarah, d. of John Harper, Brewood.
William, s. of Charles BHth, Esq.
Thomas, s. of Edward Stenne, of Coven.
John, s. of Roger Smith, of Brewood. .
An, d. of Francis Moore, of Brewood.
WilUam, s. of George Weston, of Brewood.
Exhibitum 13 October.
Henry, s. of John Bradsha, of Coven.
Francis, s. of Thomas Tranter, of Brewood.
Mary, d. of Edward Pasmer.
William, s. of Thomas Michill.
Ed. Pasmer.
Marriages.
George Bishop & Elizabeth Farthing.
Richard Hust & Rose Weatherhed.
Richard Greasely & Mary Bird.
Humphrie Woode & Margaret Terry.
Exhibitum 13 October.
John Gough & Margaret Woolaston.
Thomas Chapman & Elizabeth Robinsone.
Wilham Joones & Elizabeth Yate.
William Climson & Margaret Hipkise.
William Hayes & Agnes Acton.
William Johnsonne & Frances Cooper.
Owen Gwibbins & Ann Rocke.
John Bramly & Margerie Haies.
90
Staffordshire Parish Registers. [1625
1625, Oct.
3-
„ Nov.
26.
„ Dec.
13-
i62|., Feb.
2.
1626, May
I.
., July
3-
„ Sept.
4-
„ Sept.
25-
1627, Apr.
10.
». July
2.
.. July
3-
,, July
30.
„ Nov.
25-
i62|., Jan.
21.
1624, Apr.
I.
„ Apr.
2.
„ Apr.
17-
„ Apr.
29.
„ May
5-
„ May
8.
„ May
27.
» July
6.
V July
13-
„ July
16.
„ July
27.
„ Aug.
2.
„ Sept.
27.
„ Oct.
24.
„ Oct.
29.
Nov. 6.
Nov. II.
Nov. 24.
Dec. 5.
/
Thomas Farre & An Edwards.
Francis Wilkinson & Isable Elkin.
John Massie & Maria Littleton.
Henrie Millington & Ann Moonne.
George Floyde & EUzabeth Woode.
Richard Bird & Ellen Yate.
Thomas Johnsonne & Frances Terry.
Richard Harper & Margerie Dearne.
John Hilton, gent, & Christian Smyth.
Thomas Baker & Margaret Turner.
Thomas Colemane & Dorothie Parker.
William Smith & Margaret Carles.
Thomas Harris & EUzabeth Waghweile.
Clement Carles & Ann Yate.
Edward Pasmer, Attestatur.
Burials.
Margaret Baker, of Brewood.
Raph Widge, of Brewood.
Janne Crompton.
Elizabeth Gough, of Brewood.
Elizabeth Blakemer.
Joyce Allen.
Thomas Woodcocke, of Breewood.
Thomas Carles, of Horsebrook.
Thomas Harper, of Ingleton.
An Smith, of Chillington.
William Harris, of Brewood.
Alice, w. of Hugh Pitt.
A poore wandring boy, whose name is un-
knowne, dying at Sommerford.
Phillip Wilkinson, of Coven.
Margaret Haies, of Sommerford.
Exhibitum 13 October.
A poore woman (whose name is not known
otherwise then Bridget).
Marie Duffield, of Bishops wood.
Francis Forres, of Horsebrooke.
Margaret Dickenson, of Brewood.
\s
1625] Brewood. 91
An Roberts, of Coven.
William Michill, of Sommerford.
Thomas Sharpe, of Horsebrooke.
Margaret Gifford, of Whitladies.
Attestatur Ed. Pasmer.
William Blyth, of Coven.
Margaret Nocke, of Brewood.
An Madely, of Ingleton.
A poore child, dying at Harrises, of Coldone.
Elizabeth Field, of Brewood.
Thomas Terry, of Engleton.
Roberte Smith, of Chillington.
Joyce Shephard, of Brewood.
Thomas Flacher, of Horsebrooke.
Margerie Bm'sly, of Brewood.
William Eaton, of Brewood.
Edward Terry, of Enleton.
Thomas Pooler, a poor wandring boy.
Robert Carles, of ChiUington.
John Warmewood, of Brewood.
Mistresse Frances Gifford, of Whit Ladies.
Alice Bradhurst, of Sommerford.
William Weekes, of Coven.
Peter Robertes, of Coven.
Thomas Mosse, of Byshopps wood.
A poore wandring man.
Alice Rocke, of Chillington.
Elizabeth Carles, of Chillington.
John Sugar, of Brewood, & Margaret, his
daughter.
John Williams, of Horsebrooke.
Margaret Sugar, of Brewood.
Attestatur Ed. Pasmer, Minist.
A poore wandering woman.
William Finemore, of Brewood.
William Mathewes, of Kerimore greene.
Margaret Johnsonne, of Brewood.
Joyce Mathewes, of Kerimore greene.
John Mathewes, of Kerimore greene.
1624, Dec.
7-
„ Dec.
23-
„ Dec.
25-
„ Dec.
31.
162^, Jan.
2.
„ Jan.
3.
„ Feb.
5-
„ Feb.
13.
„ Mar.
9-
„ Mar.
II.
„ Mar.
22.
„ Mar.
22.
1625, Mar.
25-
„ Mar.
29.
„ Apr.
18.
„ June
16.
„ June
26.
„ June
30.
,, July
9-
» July
13:
„ Aug.
14-
„ Aug.
17-
„ Sept.
8.
„ Sept.
21.
„ Sept.
26.
„ Oct.
II.
„ Oct.
IS-
„ Oct.
IS-
„ Oct.
17-
„ Oct.
17.
„ Oct.
23.
„ Oct.
2S-
„ Nov.
9-
„ Nov.
19.
„ Nov.
25-
„ Nov.
27.
92
Staffordshire Parish Registers. [1625
1625, Nov. 20.
„ Nov. 30,
„ Dec. 4
„ Dec. 7
„ Dec. II
i62|., Jan. 6
„ Jan. 10
„ Mar. 17
1626, Mar. 26
„ Mar. 26
„ Apr. 3
„ Apr. 27
„ May II
„ June II,
„ June 13,
„ Aug. 16,
„ Sept. 7
„ Sept. 15
„ Sept. ;,o
„ Oct. 9
,, Oct. 22
162.4 , Jan.
6.
„ Jan.
25-
, Feb.
19.
, Feb.
20.
, Feb.
21.
, Feb.
27.
, Mar.
9-
„ Mar.
15-
1625, Mar.
25.
„ Apr.
2.
„ Apr.
II.
„ May
8.
„ May
12.
Ellenor Mathewe, of Kerrimore greene.
A poore wandring man, unknowne.
Frances Mathewes, of Kerimore greene.
Matthewe Shorte, of Chillington.
Joan Frind.
Margery Lewes, of Horsebrook.
Joane Bamford, of Brewood.
Richard Bradbourne, of Somerford.
Elizabeth Bradbourne.
Joyce Terry, of Coven.
John Brinsford, of Coven.
Richard Dutton, of Coven.
Katherine Webb.
A poore child.
Sibell Baker.
A poore child, unknowne by name.
Mary Pasmer, of Brewood.
A poore child which came from London.
Thomas Servisonne, a poor child.
Sifiy Taylor, of Coven.
Alice Smith, of Brewood.
Edward Pasmer, Vicarius.
Signe of x Thomas Blake.
Signe of x John Carles.
Baptizing.
Jeromy, s. of Edward Shorte, of Chillington.
John, s. of John Coope, of Brewood.
Thomas, s. of Robert Hope.
Thomas, s. of Thomas Pinke.
An, d. of John Duncalph, of Brewood.
Katherine, d. of Edward Baylies, of Brewood.
John, s. of John Rogers.
Joyce, d. of Nicholas Shephard.
Margerie, d. of Alice Bursley, of Brewood,
whose father is unknown.
Marie, d. of John Shorte, of Brewood.
Janne, d, of John Dearne, of Horsebrook.
Dorothie, d. of Richard Dickensonne.
Nicholas, s. of John Arden, of Coven.
i625]
Brewood,
93
1625, May 13
„ June 19
July 5
July 17
July 24
Aug. 12
Sept. 26,
Oct. 9
Oct. 24
Oct. 28
Oct. 30
Nov. 6
Nov. 21.
Dec. 8.
Dec. 18.
Dec. 25.
Dec. 28.
162I-, Jan. I.
Jan.
I.
Jan.
10.
Jan.
22.
Jan.
22.
Jan.
22.
Jan.
24.
Jan.
29
Feb.
12
Feb.
12
Feb.
13
Feb.
26
Feb.
26
Mar.
5
Water, s. of Henry Biddle, of Coven.
Margaret, d. of Humphrie Woode, of Hors-
brook.
Janne, d. of Mathewe Morton, gent.
John, s. of John Howie, of Brewood.
John, s. of John Itheredg, of Coven.
Thomas, s. of Augustine Blakemer, of
Bishops wood.
Ahce, d. of Richard Rocke, of Chillington.
Francis, s. of Thomas Cartwright, gent., of
Coven.
John, s. of John Gough, of Coven.
Margaret, d. of William Johnsonne, of
Brewood.
Edward, s. of Thomas Faukner, of Enleton.
Thomas, s. of Peter Roberts, of Coven.
Attestatur Ed. Pasmer, Vicarius.
John Taylor & John Rowstons, Ch.
Wardens.
John, s. of Water Cowly, gent.
Richard, s. of Roger Bourne.
John, s. of Thomas Brinsford.
Alice, d. of Margaret Coope, whose father is
unknowne.
Thomas, s. of William Joomes, of Brewood.
Ellen, d. of John Hall, of Coven. ^y^
Thomas, s. of Henrie Illedg.
An, d. of Robert Smith, of Brewood.
Richard, s. of Richard Savage, of Chillinton.
John, s. of John Baker, of Somerford.
Walter, s. of Walter Gough, of Brewood.
Thomas, s. of John Babe, of Brewood.
Thomas, s. of John Joomes.
Georg, s. of William Weekes, of Coven.
Henry, the bastard child of An Kenderdine
& John Harbidge, supposed to be father.
An, d. of John Baker, of Brewood.
Thomas, s. of George Rocke, of Horsebrooke.
Elizabeth, d. of William Alliot.
Alice, d. of William Blakmer, of Horsebrooke.
/-
'1
94
Staffordshire Parish Registers.
[1625
i62|., Mar.
1626, Mar.
4^1
, Apr.
16.
, Apr.
23.
/ ;
, May
I.
/ '
, May
8.
, May
14-
, May
29.
, May
30.
, June
8.
, June
18.
, July
9-
, Sept.
29.
i '
, Sept.
30.
, Oct.
16.
, Oct.
16.
, Oct.
26.
, Nov.
4-
, Nov.
19.
, Dec.
23-
, Dec.
30.
le'^
J^Jan.
4-
, Jan.
II.
, Jan.
25-
, Feb.
4-
, Feb.
4-
, Feb.
25-
, Mar.
4-
20. Thomas, the bastard child of Ehzabeth
Civerne (whose father is supposed to be
Richard Butler).
26. Raph, s. of William Bennet, of Horsebrooke.
Edwardus Pasmer, Vicarius.
John Taylor, John Rolostons, Church-
wardens.
Margaret, d. of William Wallowes.
William, s. of John Chanles.
Philip Hall.
William, s. of Edward Brook, of Chillinton.
Francis, s. of Richard Nightingale.
Jeffery, s. of Richard Jevons.
Margaret, d. of Thomas Michell.
William, s. of Thomas Fowke, gent.
John, s. of John Bursley, of Brewood.
Thomas, s. of Thomas Ye vans.
Thomas Davisonne, s. of a poore woman,
borne in the church porch.
Mary, d. of Thomas Gough.
Dorothie, d. of Edward Flacher, of Horse-
brooke.
An, d. of John Hip wood.
Thomas, s. of John Walker, of Coven.
Humphrie, s. of John Smith, of Brewood.
William, s. of Henrie Egginton.
Margaret, d. of John Rogers.
Margaret, d. of Richard Warde.
John, s. of Edward Pasmer.
John, s. of Henrie Illedg.
John, s. of Margaret Dall, whose father is
unknowne.
John, s. of Wilham Rocke, of Coven.
Mathew, s. of Edward Tomlinson.
Katheryn, d. of Humphrey Wood.
Wilham, s. of Thomas Fare.
Edward Pasmer, Vicar.
Signe of o John Carles.
Signe of x Thomas Blake.
1627] Brewood, 95
Burials.
John Harris, of Coledome.
John Tranter, of Brewood.
Roberte Spensar, of Sommerford.
Ellen Duncalph, of Breewood.
Margaret Dale, of Chillington.
The bastard child of Alice Bursley,
An Cowly, of Brewood.
Andre we Cornica.
Margery Elkine, of Brewood.
John Northall, of Brewood.
Richard Smith, of Chillington.
Joone Northall, of Brewood.
Frances Newbale, of Brewood.
Margaret Pearkes, of Brewood.
John Wardy, of Brewood.
Margery Dickensonne, of Horsebrooke.
Rose Hust, of Brewood.
An Oliver, of Brewood.
Thomas Bird.
Edward Cowly, of Asplie, gent.
Ursula Birde, of Brewood.
Elnor Hilton.
John Carrington, of Chillinton.
Elizabeth Collins.
Attestatur Edwardus Pasmer, Vicarius.
John Taylor.
Baptized.
Thomas, s. of Thomas Brinsford.
Christian, d. of Richard Noble.
An, d. of John Harper.
Thomas, s. of Wilham Johnsonne, of Brewood.
Margerie, d. of Walter Cowly, of Coven, gent.
WilHam, s. of John Northall, of Brewood.
AHce, d. of Henry Higgins, of Horsebrooke.
Margaret, d. of Thomas Blake, of Brewood.
Margery, d. of John Dearne, of Horsebroke.
Joyce, d. of John Bradsha, of Coven.
1626, Dec.
14-
i62|., Jan.
10.
„ Jan.
25-
„ Feb.
• 4.
„ Feb. ,
I 5-
„ Feb.
10.
„ Feb.
17-
1627, Mar.
26.
„ May
6.
„ June
18.
„ July
12.
„ July
IS-
„ Aug.
IS-
„ Sept.
12.
„ Oct.
II.
„ Oct.
14-
„ Nov.
I.
„ Nov.
4-
„ Dec.
28.
162I, Jan.
3-
„ Feb.
8.
„ Feb.
21.
„ Feb.
24.
1628, Mar.
27.
162^, Mar.
II.
„ Mar.
II.
„ Mar.
II.
1627, May
4-
„ May
13.
„ May
13.
„ May
24.
„ June
9-
„ Aug.
2.
„ Aug.
5-
J>
Oct.
7-
>'
Oct.
9-
>>
Oct.
18.
>»
Nov.
II.
>>
Nov.
15-
»
Dec.
8.
>5
Dec.
9-
l62|
Jan.
6.
>>
Jan.
la-
>>
Jan.
Si-
J>
Feb.
s'
J>
Feb.
8.
>>
Feb.
20.
/ »
Mar.
9-
»
Mar.
12.
1628
Apr.
29.
96 Staffordshire Parish Registers. [1627
1627, Aug. 26. William, s. of Robert Smith, of Brewood.
Sara, d. of Edward Shorte.
Francis, s. oi Francis Wilkinsonne.
William, s. of William Walker, of Coven.
Ellinor, d. of John Walker.
Bridget, d. of Thomas Faukner.
An, d. of John Chaules, of Sommerford.
Thomas, s. of Richard Bird.
Dennys, s. of Davy Capell.
An, d. of Edward Bailies.
William, s. of John Wallowes.
Edward, s. of John Coope.
Katherine, d. of William Nocke.
Elnor Hilton.
Margaret, d. of John Gough.
Margaret, d. of William Joonnes.
Mary, d. of Mathew Morton, gent.
Attestatur Ed. Pasmer, Vicarius.
Mariages.
162I, Feb. 21. WiUiam Bradhurst & Betridg [omitted].
6 die Mali exhibitum.
Raph Johnson & Alice Roberts.
Richard Glover & Mary Perry.
Peter Stringer & Joonne Foster.
John Blake & Elizabeth Eccleshall.
John Chaules & Alice Latner.
Richard Hust & Elizabeth Mason.
Samuell Duncalph & Margerie Polsone.
Thomas Grove & Margaret Johnson.
John Tayler & Cicilie Richards.
Thomas Mathews & Alice Ascue.
John Carelesse & Ann Blakemore, lie.
Francis Spooner & Mary Sarx.
Thomas Hand & Dorothie Bourne.
Humphrey Williams & J one Kempson.
Richard Moone & J one Bamford, lie.
Samson Bourne & Elizabeth Carelesse, lie.
[Rest of page blank.]
1628, June
9-
„ Sept.
8.
„ Sept.
8.
„ Oct.
I.
„ Nov.
24.
i62|., Feb.
23.
1629, Apr.
13-
„ Apr.
16.
„ May
19.
» Aug.
26.
1630, May
26.
» Aug.
19.
„ Oct.
4-
„ Oct.
6.
„ Nov.
16.
i63« , Feb.
17-
i628]
Brewood,
97
BURIALLS.
Isable Parker, of Chillington.
Frances Moone.
6 die Mali exhibitum.
Mary Onions, of Blackladies.
John Illedg, of Kerimore.
Mary Hachets, of Breewood.
Thomas Bourne, of Brewood.
WiUiam Smith, of Chillington.
William Weekes, of Brewood.
Joone Moone, of Brewood.
William Tayler, of Horsebrooke.
Agnes Floyd, of Coven.
Dorothie Bird.
Henry Higgins, of Horsebrooke.
Thomas Savage.
Thomas Bursley, of Brewood.
Henry Moushall.
Alice Savage, of Chillington.
Jane Steene, of Coven.
Elizabeth Dason.
Elizabeth Harbidg.
Thomas Baker, of Brewood.
Margaret Weekes, a poore child.
Alice Bourne, of Somerford.
An Harris, of Coledome.
Francis Baker, of Brewood.
Wilham {illegible], of Chillington.
William Blakemer, of Horsebrooke.
Baptisme.
An, d. of Thomas Mitton.
Frances, d. of Georg Floyd.
Richard, s. of John Jones.
6 die Mail exhibitum.
Elizabeth, d. of John Mole.
Frances, d. of Edward Rise.
Margaret, d. of Walter Bingham.
June 12. Mary, d. of John Hichets.
1628, Apr.
22.
„ May
3.
„ June
10.
„ June
15.
„ June
15-
. July
II.
» Aug.
7-
„ Oct.
13-
„ Oct.
14.
„ Oct.
18.
„ Nov.
27.
„ Dec.
I.
„ Dec.
3.
„ Dec.
8.
„ Dec.
26.
„ Dec.
26.
i62|, Jan.
16.
„ Jan.
17-
» Jan.
21.
„ Feb.
I.
„ Feb.
24.
„ Feb.
25.
„ Mar.
7-
„ Mar.
9-
„ Mar.
20.
„ Mar.
20.
1629, Mar.
26.
1628, May
4.
„ May
5-
„ May
5.
„ May
22.
„ May
24.
„ June
2.
98 Staffordshire Parish Registers. [1628
Mathewe, s. of John Shorte.
Elizabeth, d. of George Rocke.
Edward, s. of Wilham Alhot.
Ehzabeth, d. of Henry IlUdg.
Wilham, s. of William Smith.
Thomas, s. of John Baker.
Elizabeth, d. of Susan Bourn, wid.
John, s. of Thomas Bond.
Jane, d. of Georg Weston.
William, s. of Raph Johnsonne.
William, s. of William Grove, of Brewood.
Nicholas, s. of John Smith, of Brewood.
Margaret, d. of Roger Bourne, of Brewood.
Ehzabeth, d. of Thomas Clark.
Dorothie, d. of Richard Bird.
Joone, d. of Roger Fowke.
Thomas, s. of Richard Savag.
Joyce, d. of John Baker, of Brewood.
Francis, s. of Edward Pasmer.
Margaret, d. of Thomas Gough.
Edward, s. of Walter Gough.
Katheryn, d. of Thomas Pinke, of Coven.
Margaret, d. of Richard Gregory, of Coven.
An, d. of William Bennet, of Horsebrooke.
Thomas, s. of Edward Davis, of Coven.
Elizabeth, d. of Edward Bourne, of Sommer-
ford.
Feb. 21. Thomas & Francis, s'. of Thomas Baker, of
Brewood.
John, s. of Clement Carles, of Brewood.
1629, Mar. 29. Thomas, s. of Thomas Tranter, of Brewood.
Christopher, s. of Margery Purchas, whose
father is unknowne.
John, s. of John Harper, of Brewood.
Isable, d. of Edward Tomlinson.
Alice, d. of Alice Bursley, whose father is
unknowne.
May 5. Margaret, d. of Edward Brooke, of Chilling-
ton.
1628.
July
6.
July
25-
Aug.
3.
Aug.
10.
Aug.
13-
Aug.
17-
Aug.
31-
Sept.
12.
Sept.
14.
Sept.
28.
Oct.
12.
Oct.
19.
Oct.
19.
Nov.
I.
Nov.
6.
Nov.
9-
Nov.
13-
Nov.
16.
Nov.
30.
Dec.
18.
Dec.
25-
r62|
-,Jan.
II.
Jan.
II.
Jan.
II.
Feb.
5-
Feb.
21.
Mar.
17-
Mar.
29.
Mar.
29.
Apr.
23-
May
I.
May
I.
1630] Brewood, 99
Thomas, s. of Thomas Fare, of Brewood.
Mary, d. of John Sawyer.
An, d. of Richard Itheredg.
John, s. of John Hilton, yeoman.
Mary, d. of Richard Dickenson, of Brewood.
Ehzabeth, d. of Thomas Grove, of Brewood.
Phihp, s. of Walter Cowly, gent.
John, s. of Henry Chittame.
BURIALLS.
Frances Fowke, of Guns ton.
Mary Wallowes, of Chillington.
Joonne Collins, of Brewood.
Jane Dibdale, of Chillington.
Elizabeth Madely, of Brewood.
A poore child, whose name is unknowne.
Dorothie Lee, of Keremore Greene.
Mathewe Blunt, of Chillington.
An Bursly, of Brewood.
Betteridg Bradhurst.
Mary Dickenson, of Brewood.
Isabel Harris, of Brewood.
William Onions, of Brewood.
Richard Duncalph, of Coven.
Hugh Dickensonne, of Brewood.
John Mole, of Chillington.
Margery Dearne, of Horsbrooke.
Margaret Blakemer.
Margery Blake, of Brewood.
Edward Pasmore, Vicar of Brewood.
Ann Finnimore.
John Higgins.
William Nooke.
Henry Richards, of Somerford.
Ann, d. of Richard Norse.
Edward Morton, of Ingleton, gent.
An, d. of John Bursley.
Richard Bursley.
1629, May
19.
„ May
25-
„ May
26.
„ May
28.
„ May
30.
„ June
2.
„ June
II.
„ June
27.
„ Mar.
28.
1629, Apr.
17-
„ May
2.
„ May
5-
„ May
5-
„ May
17-
„ May
22.
„ June
17-
» July
12.
„ July
19.
„ Aug.
I.
» Aug.
23.
„ Aug.
25.
„ Aug.
29.
„ Sept.
5-
„ Sept.
24.
„ Oct.
3.
„ Oct.
4-
„ Oct.
27.
„ Nov.
20.
1630, May
27.
„ May
30.
„ June
2.
» July
10.
» July
20.
. July
30.
» Aug.
I.
„ Aug.
I.
100 Staffordshire Parish Registers. [1629
Baptisms.
Francis, s. of John Rickets.
Elizabeth, d. of John Blake, of Engleton.
An, d. of Thomas Baggot, borne in the house
of Hugh Cooper.
An, d. of Humphrie Woode, of Horsbrooke.
An, d. of John Rogers.
An, d. of WilUam Rockc, of Coven.
Roger, s. of John Chaules, of Brewood.
An, d. of Thomas Blake, of Brewood.
Elizabeth, d. of Robert Smith, of Brewood.
John, s. of John Weekes, of Brewood
Mary, d. of Edward Short.
Margerie, d. of John Dearne.
Anne, d. of John Bursley.
Richard, s. of John Chapman.
AppoUina, d. of Mathew ^lorton, gent.
Mary, d. of Henry Egginton.
Anne, d. of Thomas Matthewes.
Theodosia, d. of Wilham Walker, of Coven.
Wilham, s. of William AUet, of Brewood.
John, s. of Henry Web, of Bishops Wood.
Francis, s. of John Gough.
Elizabeth, d. of John Chapman.
An, d. of John Hilton, gent.
Margaret, d. of [otnitted] Gayney.
Margaret, d. of Clement Carelesse.
William, s. of Thomas Etheridge.
Grace, d. of George Rock.
Matthew, s. of Walter Cowley, gent.
Sara, d. of Humphery Wood.
Christopher, s. of [illegible] Jones.
BuRiALLS, 1630.
Thomas, s. of Thomas Groves.
John, s. of Thomas Baker.
John, s. of Thomas WoUeson, of Kerrimore
Greene.
Richard Madeley.
1629, July
12.
„ July
26.
„ Aug.
I.
,, Aug.
16.
„ Sept.
30-
„ Oct.
4.
„ Oct.
6.
„ Oct.
10.
„ Nov.
7-
„ Nov.
9-
1630, May
23.
» May
23-
„ June
I.
„ June
4-
„ June
5
„ June
7-
„ June
10.
» July
25-
„ Sept.
8.
„ Sept.
26.
, „ Oct.
24.
„ Oct.
30-
„ Nov.
30.
„ Dec.
8.
„ Dec.
20.
163 0, Jan.
27.
„ Jan.
27.
1631, Nov.
15-
163J, Feb.
20.
„ Feb.
27.
1630, Aug.
20.
„ Aug.
26.
„ Aug.
27.
» Aug.
30.
163 1] Brewood. loi
Elizabeth, w. of Richard Gregory.
John, s. of Thomas Blakemore, of Bishops
Wood.
Richard Bridgwood.
Richard Aderley.
Edward Steene, of Coven.
J one Purchase.
Margaret Gaynys.
Mary Pearson.
Roger Ohver.
J one Davis.
Anne Bennet.
Widowe Sharpe.
Richard Madley.
[omitted], w. of John Jefferies.
Joane Pease, wid.
John Savage.
John Lunne.
Mary Summerford.
John Groves.
Francis Gough.
Jane Eccleshall.
Robert Tomkins.
Weddinges.
1631, Oct. 23. James Turner & Mary Dewes.
163J, Feb. 13. John Blakemoare & Isabell Eaton.
„ Feb. 14. John Wallowes & AHce [omitted].
Baptizings, 1631.
Anne, d. of Thomas Pink, of Coven.
Richard, s. of Richard Noble.
Anne, d. of Sampson Bourne.
Margaret, d. of Ralfe Jhonson.
Dorothie, d. of Richard Thrustons.
Anne, d. of Walter Gough. /^
Francis, s. of Samuel Harper.
John, s. of John Chandler.
Elenor, d. of Thomas Blacke.
John, s. of Richard Moone.
1630,
Sept.
27.
>>
Oct.
7-
>>
Nov.
7-
JJ
Nov.
12.
>»
Nov.
16.
>>
Nov.
28.
5'
Dec.
18.
i63i
,Feb.
22.
5>
Mar.
6.
I63I
, Mar.
25.
>?
June
2.
>>
Aug.
31-
»>
Sept.
21.
>>
Dec.
16.
163^
Jan.
24.
>>
Jan.
27.
J>
Feb.
4-
>>
Feb.
8.
9f
Feb.
21
>J
Mar.
30.
»>
Mar.
31-
>>
Mar.
31-
31, Mar.
27.
„ Apr.
3-
„ Apr.
3-
„ June
29.
„ July
31-
„ Aug.
21.
„ Aug.
28.
„ Oct.
2.
„ Oct.
16.
„ Oct.
18.
102 Staffordshire Parish Registers. [1631
Jane, d. of John Dreuitt.
Margaret, d. of John Clarke.
Mary, d. of Robert Teines.
Grace, d. of Richard Bhd.
Edward, s. of John Baker.
Elizabeth, d. of [omitted] Lees.
Thomas, s. of Robert Smith. 3 a
Frances, d. of John Hall. '
Thomas, s. of Edward Tomlinson.
Anne, d. of John Walker, of Coven.
John, s. of John Nurthall.
William, s. of Sampson Tomlinson.
John, s. of Wilham Birch.
Baptizings, 1632.
Jane, d. of John Benet.
John, s. of Thomas Hakins.
BURIALLS.
Walter Giffard, Esquire.
Roger Goffe.
[omitted], s. of John Bradshaw.
Baptizings.
Thomas, s. of John Horbidge.
Wilham, s. of Thomas Faukner.
Edward, s. of Roger Barnes.
John, s. of John Turten.
Goddeed, s. of Francis Flane.
Appollina, d. of WiUiam Rocke.
John, s. of Christopher Hall.
Anne, d. of Thomas Gough. ^
Anne, d. of Mathew Morton, gent.
Margaret, d. of John Wallowes.
Elizabeth, d. of John Jones.
John, s. of John Bill.
Edward, s. of John Walker.
Anne, d. of Thomas Groves.
John, s. of William Walker.
July 7. Anne, d. of Clement Carelesse.
1631, Apr.
22.
„ Oct.
20.
„ Nov.
II
„ Nov.
18.
„ Dec.
I.
„ Nov.
8.
„ Dec.
25-
„ Dec.
27.
163I, Jan.
15-
„ Mar.
14-
„ Mar.
14-
„ Mar.
18.
„ Mar.
21.
1632, Apr.
3.
„ Apr.
8.
„ May
9-
„ June
26.
„ Aug.
22.
1632, Aug.
5.
„ Aug.
12.
,, Aug.
12,
„ Aug.
19.
„ Aug.
16.
„ Aug.
20.
„ Sept.
2.
„ Oct.
3-
„ Nov.
I.
„ Apr.
2.
„ Apr.
10.
„ Apr.
29.
„ May
15-
„ June
2.
„ June
7-
1634] Brewoody 103
Richard Floyd.
John, s. of John Bradshaw.
Ales, d. of John Chandler.
Michael, ?. of John Jefferis.
John, s. of Walter Bingham.
Aby, d. of Edward Carelesse.
Dorothy, d. of George Rocke.
Roger & John, s'. of Roger Alsop.
Mary, d. of John Hilton.
Mary, d. of John Jones.
William, s. of Margaret More, Bastard.
John, s. of Roger Furner.
Mary, d. of Thomas Johnson.
Mary, d. of Francis Duncalph.
Margaret, d. of John Smith.
Thomas, s. of Thomas Bills.
Anne, d. of Edward Lambert.
Margery, d. of Rise-Edward Floit.
George, s. of John Gough. /^
Margaret, d. of Edward Hodson.
Elizabeth, d. of John Clarke.
Joshua, s. of Nicholas Bailys.
Jane, d. of Edward Bailys.
Joane & Margery, two sonnes & ds. of Raph
Johnson.
Margery, d. of John Mytton.
Margery, d. of Thomas Child.
Catheraine, d. of John Howell.
Margery, d. of Richard Yate.
Thomas, s. of Thomas Wolaston.
Edward, s. of Mathew Morton, Gent.
Elizabeth, d. of John Turton.
William, s. of John Horbidge.
Mary, d. of Richard Rocke.
Richard, s. of Henry Web.
Richard, s. of John Perkes.
Elizabeth, d. of George Wilson.
Jane, d. of John Bursley.
Jane, d. of Clement & Anne Carelesse.
1632, May
28.
„ Aug.
28.
„ Aug.
28.
„ Sept.
29.
„ Oct.
2.
„ Oct.
7-
„ Oct.
7-
i63|.,Jan.
II.
„ Jan.
29.
„ Feb.
I.
„ Feb.
2.
„ Feb.
2.
„ Feb.
2.
„ Feb.
13-
„ Feb.
27.
„ Mar.
2.
„ Mar.
7-
1634, Apr.
I.
„ Mar.
30.
„ June
26.
„ June
28.
„ Aug.
31-
„ Sept.
8.
„ Sept.
21.
„ Sept.
24.
„ Oct.
12.
„ Nov.
9-
„ Nov.
20.
„ Nov.
30.
1634, Jan.
6.
„ Jan.
6.
„ Jan.
6.
„ Jan.
6.
„ Feb.
14-
„ Feb.
14-
„ Feb.
24.
„ Feb.
24.
„ Mar.
I.
104 Staffordshire Parish Registers. [1634
Marie, d. of James & Marie Turner.
John, s. of John Thurstons, of the Black
Ladies.
Edward, s. of Robert & Margery Turner.
^ / „ Mar. 18. John, s. of Sampson Greene.
Ales, d. of Thomas & Ales Mathewes.
Thomas, s. of Thomas & Margaret Groves.
John, s. of Sampson Burne.
Thomas, s. of Francis & EUzabeth Howe.
William, s. of Walter Brigham.
John, s. of John Jones.
Dorothie, d. of Walter Mossley, gent.
Anne, d. of George Floid.
„ j^.j _„. John, s. of Thomas Farre.
'J „ Aug. 12. Richard, s. of Walter Gough.
John, s. of WiUiam Rocke.
John, s. of John Sawyer.
Edward, s. of Edward Burne.
Marie, d. of Wilham Allat.
GuiLiEL Chandler, Vicar.
Mariages.
1633, June 20. George Brooke & Elinor Rocke, per dis. ex off.
„ Aug. 18. James Cotterell & Dorithy Pit, per dis. ex off.
/ „ Sept. 30. Roger NichoUs & Ehzabeth Horton, per dis.
ex off.
„ Nov. 9. John Bruckshaw & Anne Troiswich, per dis.
ex off.
Sampton Perne & Anne Maupas.
Roger Bill & Elinor Jurden, per dispensa-
tionem ex officio.
John Perks & Alice Cowper, per dis. ex off.
John Bromley & Dorothy Woodcocke.
John Web & Jane Burne, j)er dis. ex off.
John Edwardes & Jane Charlton.
Richard Smith & Elizabeth Brinsford.
Thomas James & Anne Smith.
Sampson Burne & Ellen Thornton.
William Lewis & Elizabeth Burne.
1634, ^^^^•
I.
„ Mar.
12.
„ Mar.
15-
„ Mar.
18.
1635, Apr.
5-
„ Apr.
27.
„ May
3-
„ Apr.
5-
„ Apr.
19.
„ May
31-
„ June
II.
„ June
16.
.» July
26.
„ Aug.
12.
„ Aug.
16.
„ Aug.
20.
„ Aug.
23-
„ Aug.
24.
1
Nov.
9-
>>
Nov.
15-
>»
Dec.
2.
1635
, Apr.
3-
»>
June
30.
>?
July
26.
»»
July
26.
»>
Oct.
28.
>?
Nov.
10.
•>•>
Nov.
24.
1633]
Brewood.
105
1635, Nov. 28. Thomas lUedge & Anne Duncalfe.
1634, Feb. 9. Robert Johns & Ann Wedge.
„ Feb. 25. Wilham Hargraves & Thomasin Alsop.
1631
1632, Aug. I
Aug. 9
Sept. 7
Sept. 18
Oct. 17
Nov. 14
Dec. 28
.i Jan. 6
Jan. 15
Jan. 17
Jan. 20
Jan. 23
Jan. 28
Mar. 20
1633, Apr. I
Apr. 10
Apr. 17
Apr. 26
May 26
May 29
July 2
July 16
Oct. I
Oct. 16
Dec. I
Dec. 7
Dec. 26
:, Jan. 2
Feb. 2
Feb. 4
Feb. 8
Feb. 18
Mar. 7.
Mar. 8.
163
BURIALLS.
Simon Pitte.
Cleme, w. of John Carelesse.
Mary Smith.
John Bourne.
Anne Pitte.
w. of John Higgins.
Mary Bill.
Elizabeth Bourne.
Matthewe & Margery Cowley.
William Tranter.
Roger & Francis Alpot.
Mary Gouge.
Anne Gregory.
Thomas Johnson.
Joane Jones.
Margery Sawyer.
John Smith.
Francis Smith.
Garth Huntbatch.
Richard Geavens.
John Carelesse.
Alice Forest.
Thomas Eccleshall.
Richard Fouker.
Margery Morton.
\omitted'] Parkes.
Edward, s. of Richard Rocke.
Richard, s. of Roger Chandler.
Roger, s. of Roger Alsop.
John, s. of Roger Alsop.
Mary, w. of John Harper.
Elizabeth, w. of John Arden
J one, d. of Richard Bird.
Joane Asbry.
io6 Staffordshire Parish Registers. [1633
Elizabeth Asbey.
Robert Hargrave.
John Blacke.
Richard Allat.
Thomas Hinkes.
Richard Painy.
Mary, d. of Richard Rocke.
Thomas Morgan.
John Rocke.
John Cope.
Anne, d. of Thomas Tailour.
Margaret, w. of Thomas Pinkes.
John, s. of Sampson Perne.
Richard Bill.
Ales, d. of Thomas Mathewes.
Ales Eaton.
Richard Burne.
Anne, d. of Henry Biddle.
Edward Painey.
Henry Carelesse.
Elizabeth Traunter.
\omittedb\, d. of John Bromley.
Jane, w. of John Mytton.
Michael Huges.
Humphrey Bolay.
Joane, w. of Thomas Web.
GuiLiEL Chandler, Vicarius.
Elizabeth, d. of George [illegible].
John & Walter, s'. of Walter Cowley.
Richard, s. of Thomas Langley.
Elizabeth, d. of Thomas Langley.
Gilbert, s. of Walter Cowley.
Anne, d. of Thomas Langley.
William Allatt.
Walter, s. of [omitted] Finemore, of Kings-
wineford.
Rogerus Bill.
Margerie, w. of William Hargrave.
163I, Mar.
18.
„ Mar.
18.
1634, Sept.
8.
1634, Ja^-
7-
„ Jan.
10.
„ Jan.
15-
„ Jan.
18.
„ Jan.
26.
„ Mar.
22.
„ Mar.
22.
1635, Mar.
28.
„ Mar.
30.
„ Apr.
17.
„ Apr.
18.
„ Apr.
24.
„ Apr.
25.
„ May
25-
„ May
16.
„ May
24.
„ May
29.
„ May
30.
,, July
12.
,, July
16.
,, July
25.
,, July
26.
» Aug.
5-
„ Aug.
26.
„ Sept.
—
„ Sept.
14-
„ Sept.
21.
„ Oct.
4-
„ Oct.
6.
„ Oct.
13-
„ Nov.
I.
„ Nov.
20.
„ Dec.
8.
1636] Brewood. 107
Richard Noble.
Elizabeth, d. of Robert Hope.
Jane, d. of Richard Yate.
Mary, d. of WiUiam Allat.
Robert Smith.
Ursula, w. of John Broome.
Mary, d. of Thomas Michell.
James, s. of James Tm-ner.
William Tiler.
Christopher, s. of William Jons.
George, s. of Richard Rocke, of Langley
Lane.
Ales, d. of Roundall Pit.
John Alsop, of Summerford.
Margery, w. of John James.
Thomas Carelesse.
Anne, w. of John Carelesse.
Winifred, d. of Walter Giffard, gent.
Elizabeth Lanne, wid., of Coven.
Catheraine Howie, wid.
Mary Bishop.
Gregory Tompson.
Jane, d. of Richard Prieste.
Thomas Nuball.
Anne, w. of Richard Harper.
Elinor, w. of Walter Bingham.
Margaret, w. of John Smith.
John, s. of William Blackmore.
Anne, d. of Richard Yate.
A man child of William Walpen, of Coven.
Anne, d. of John Chamberlaine.
A man child of John Bromley.
Edward Cooke.
Ales, w. of Richard Coleman, of Guston.
Marriages, 1636.
1636, May 17. John Browne & Anne Aimis.
„ June 21. Thomas Knight & Joane Web, mar. by .
„ Nov. 9. William Short & Elizabeth Lunn.
3|,Jan.
4.
„ Jan.
4-
„ Jan.
9-
„ Jan.
10.
„ Jan.
16.
„ Feb.
II.
„ Feb.
18.
„ Feb.
18.
„ Feb.
29.
„ Mar.
6.
„ Mar.
8.
36, Mar.
25.
„ Mar.
30.
„ Mar.
31-
„ Apr.
I.
„ Apr.
8.
„ Apr.
12.
„ Apr.
18.
„ Apr.
26.
„ May
5.
„ May
20.
„ July
12.
., July
22.
„ Sept.
I.
„ Sept.
9-
„ Oct.
17-
„ Oct.
20.
„ Nov.
4-
„ Nov.
9-
„ Nov.
22.
„ Nov.
23.
„ Dec.
8.
„ Dec.
12.
io8 Staffordshire Parish Registers. [1636
BuRiALLs, 1636.
Anne, w. of Richard Etheridge.
John Taileur, of Aspley.
Baptisings.
Richard, s. of John Bill.
John, s. of Edward Carelesse.
Marie, d. of John Lunne.
Jane, d. of John Dale, of Chillington.
Dorothy, d. of John Hipwood.
Jane, d. of Thomas Evans.
Ales, d. of Thomas Cheshire.
John, s. of Thomas Gough. v/"
Susanna, d. of John Harris.
Joseph, s. of Robert Smith.
Margaret, d. of John Lathbury.
Ruth, d. of Nicholas Bayly.
Elnor, d. of George Rocke.
Mary, d. of John Chandler.
Ales, d. of Richard Rocke.
John, s. of Randall Pit.
Anne, d. of John Mitton.
Mary, d. of Nicholas Hosier.
John, s. of John Walker.
Thomas, s. of John Summerford.
Francis, s. of Thomas Spinkes.
Edward, s. of Edward Lambert.
Mathew, s. of John Web.
Dorothy, d. of Richard Bill.
Richard, s. of Richard Smith.
Richard, s. of Richard Moone.
Edward, s. of Francis Duncalfe.
Isabel, d. of Thomas Duncalfe.
John, s. of John Perkes.
John, s. of Robert Johns.
Anne, d. of John Chamberlaine.
Joane, d. of John Corbet.
Francis d. of Thomas Johnson.
Richard, s. of David Collins.
1636, Dec.
23-
„ Dec.
24.
1635, Sept.
20.
„ Sept.
20.
„ Oct.
4-
„ Nov.
26.
„ Nov.
SI-
„ Dec.
S'
„ Dec.
12.
„ Dec.
18.
„ Dec.
24.
163I-, Jan.
3-
„ Jan.
13-
„ Jan.
21.
„ Feb.
II.
„ Feb.
14-
„ Feb.
18.
„ Mar.
II.
„ Mar.
17-
„ Mar.
18.
1636, Apr.
7-
„ May
14-
„ June
5-
,, July
17-
» July
31-
„ Aug.
2.
„ Aug.
7-
„ Sept.
10.
„ Oct.
2.
„ Oct.
18.
„ Oct.
23-
„ Nov.
13.
„ Nov.
13-
„ Nov.
23.
„ Dec.
4-
„ Dec.
9.
1637] Brewood. 109
John, s. of John Bidle.
Henry, s. of Thomas MolUnor.
Wilham, s. of Richard Yate.
Ehzabeth, d. of WilUam Lurdale.
Henry, s. of Lewis Caloone.
Grace, d. of Wilham Groves.
Wilham, s. of William Hargrave.
John, s. of Edward Burne.
John, s. of Thomas Groves. ^ ,
Elizabeth, d. of William Brooke. /^ ^
John, s. of Thomas Dillo.
Joane, d. of Thomas Woolaston.
Alse, d. of Thomas Baylis.
Elinor, d. of Thomas Nuball.
Martha, d. of Mathew Morton, Arm.
Smith, s. of Thomas Michell.
William, s. of Jane Raper, Bastard.
Andrew, s. of George Illidge.
Edward, s. of John Sawyer.
Charles, s. of Edward Owgh, gent.
Elizabeth, d. of John Harris, of Horsebroke.
Ursula, d. of Samuel Harper.
Dorothy, d. of Samuel Perry.
Mary, d. of Roger Burne.
Anne, d. of Richard Po thorn.
John, s. of John Collins.
Richard, s. of John Baker.
Mary, d. of John & Margaret Carnley,
Travelers.
Robert, s. of Robert Cranwich.
Edward, s. of Edward Carelesse.
John, s. of Thomas Brinsford.
John, s. of John Chamberlaine.
Anne, d. of John Harbadge.
Margaret, d. of Thomas Tricket, Traveler.
Elizabeth, d. of Sampson Burne.
Walter, s. of Henry Richardes.
Mary, d. of John Brookshaw.
Anne, d. of John Hip wood.
GuiLiEL Chandler, Vicar.
1636, Dec.
II.
»>
Dec.
14.
»>
Dec.
18.
j>
Dec.
18.
>>
Dec.
14-
>>
Dec.
28.
1631
., Jan.
3-
>>
Jan.
12.
>>
Feb.
12.
5>
Feb.
12.
J>
Feb.
16.
>>
Feb.
19.
>J
Feb.
24.
>>
Feb.
24.
?>
Mar.
2.
>>
Mar.
5-
>>
Mar.
8.
1637
,Mar.
26.
5>
Apr.
6.
3>
June
4.
}>
June
12.
5>
July
9-
>>
Aug.
9-
•>•>
Aug.
13-
•>•)
Aug.
27.
?}
Sept.
7-
•>■>
Sept.
II.
•)•>
Sept.
5-
•)1
Oct.
8.
•)■)
Oct.
22.
•>•)
Nov.
12.
J5
Nov.
16.
55
Nov.
19.
55
Dec.
7-
55
Dec.
10.
55
Dec.
17-
55
Dec.
17-
5)
Dec.
21.
no Staffordshire Parish Registers, [1636
BURIALLS.
\toYn out] w. of Richard Child.
[torn out] w. of Andrew Butler, gent.
[toru out] Ward.
A [torn out] child of William Blackmore.
Elizabeth Woolley, wid.
Roger HoUigrave.
Thomas, s. of Thomas Potts.
Dorothy Cowley, wid.
Robert Web.
Richard Cowper.
A female child of Richard Floid.
Elizabeth, d. of John Hilton.
Two children, base born, of Joan Carpper.
Anne Langley.
Humphrey Baker.
Thomas Keete.
Mary, d. of Robert Brown.
John, s. of Richard Bill.
William, s. of William Hipwood.
Thomas Johnson.
Margery Cope.
Richard Martin.
Edward, s. of Edward Southall.
Ales, d. of Elizabeth Web.
Mary, d. of John Chandler.
Christian, w. of John Hilton.
Margaret, w. of William Blackemore.
Margery Burne, wid.
William Bill.
A man child of William Carelesse.
A man child of Thomas Clee.
John, s. of Richard Carelesse.
William Finney.
Joane Duncalfe, wid.
William Wallowes.
Catharine, d. of IsabcU Chittom.
Elizabeth Whaud, wid.
Apr. 14. Thomas Brabury.
l63|., Jan.
4-
„ Jan.
29.
„ Jan.
31-
„ Mar.
8.
1637, Mar.
29.
„ Apr.
4.
„ Apr.
17-
„ Apr.
29.
„ June
3.
„ June
II.
,, June
15-
„ June
21.
„ Sept.
23.
„ Oct.
28.
„ Oct.
31-
„ Nov.
3.
„ Nov.
8.
163I, Feb.
I.
„ Feb.
4.
„ Feb.
14.
„ Feb.
24-
1638, Apr.
6.
„ Apr.
0
0-
„ May
9-
„ May
31.
„ July
I.
„ Aug.
8.
» Aug.
15.
„ Sept.
15.
,, Nov.
23.
„ Nov.
29.
„ Dec.
2.
1638 , Jan.
25.
„ Jan.
26.
„ Mar.
14-
„ Mar.
23-
1639, Apr.
II.
i637]
1639, ^^P^- ^^'
„ Apr. 19.
„ Apr. 27.
„ June —
„ July I.
„ July 12.
„ July 28.
„ Aug. 2.
„ Aug. 10.
„ Sept. 6.
„ Oct. 12.
„ Oct. 12.
„ Nov. 17.
„ Nov. 21.
„ Dec. II.
i6|^,Feb. I.
„ Feb. 2.
„ Feb. 8.
„ Feb. 13.
„ Feb. 23.
„ Feb. 28.
i63|-,Jan. 29.
„ Feb. 2.
„ Mar. 6.
1637. Apr. 17-
„ June 25.
„ Aug. 18.
„ Nov. 30.
163I, Feb. —
„ Feb. 18.
„ Feb. 18.
„ Feb. 18.
„ Mar. 22.
„ [omitted.]
Brewood.
Ill
William Cartwright.
John Bradshaw.
Francis, w. of Thomas Smith.
Elizabeth, vv. of William Cope.
Anne, d. of Roger Alsop.
Tsabell Yate.
Edward Smith.
Joone, d. of Thomas Evans.
Richard Turner.
Richard, s. of Richard Itheridge.
Thomas Bishop, of Coven.
John Meredith.
Thomas, s. of Thomas Middows, Stranger
Elizabeth Brinsford.
Anne Duffeild.
Thomas Moreton, gent.
A man child of William Brodhurst.
Margery Alsop, wid.
Thomas, s. of Thomas Johnson.
Mary Sace, wid.
{omitted] traveller.
Mariages.
Hugh Browne & Elizabeth Duncalfe, p. d.
e. o.
Richard Gravenour & Elizabeth James, per
dispensationem ex officio.
George Tailour & Theodosia Rocke, p. d. e. o.
William James & Elizabeth Offley.
Henry James & Mary Coleburne, p. d. e. o.
John Holligrove & \omitted\^ p. d. e. o.
John Walker & Anne Walker, p. d. e. o.
Baptised, 1637.
Edward & Francis, Twines s'. of {torn out]
Fluit.
John, s. of George Tailour.
Anne, d. of John Alsop.
Mary, d. of Robert Smith.
Joane, d. of Thomas Child.
Francis, s. of Nicolas Hope.
112 Staffordshire Parish Registers. [1638
Thomas, s. of Henry Cartwright.
Cicilia, d. of John Summerford, Gent.
Andrew, s. of Thomas lUidge.
Thomas, s. of Raph Johnson.
Ehzabeth, d. of John Brusley.
Mary, d. of Henry Walker.
John, s. of John Wallowes.
William, s. of William Walker.
Elizabeth, d. of John Carelesse.
Jeremioth, s. of William Brone.
Margaret, d. of John Web.
William, s. of John Cooke.
Joane, d. of John Hall. t/^
Sarah, d. of Rondall Pit.
Thomas, s. of Thomas Cartwright.
Humphrey, s. of Humphrey Wood.
William, s. of John Chandler.
John, s. of William Hargrave.
John, s. of Richard Carelesse.
Richard, s. of Elizabeth Lee, Bastard.
Edward, s. of John Duffeild.
Edward, s. of Clement Carelesse.
Alice, d. of \omiited\
Francis, d. of Elizabeth Allat, Bastard.
Thomas, s. of Thomas WoUaston, bap.
\eYased\
Jeremiah, s. of Edward Tomlison.
William, s. of Edward Lambert.
William, s. of John Edwards.
Edward, s. of Richard Bill.
Jane, d. of Thomas Wollaston.
Richard, s. of Thomas Duncalfe.
Margery, d. of Richard Yate.
Thomas, s. of Richard Moore.
Thomas, s. of Thomas Knight.
Thomas, s. of Thomas Johnson.
Elizabeth, d. of Thomas Evans.
Thomas, s. of Hugh Cowper, Jun. (?)
WiUiam, s. of William Brinckston.
1638, Apr.
16.
>»
May
10.
»»
May
IS-
»>
May
IS-
?»
June
24.
j>
June
27.
»>
Jnly
8.
>)
July
8.
>j
July
8.
>)
July
28.
»>
July
28.
>>
Aug.
I.
>>
Sept.
12.
5>
Sept.
29.
>»
Nov.
4-
»
Nov.
II.
>>
Nov.
18.
>>
Nov.
18.
»
Nov.
26.
163I
5 Jan.
I.
J>
Jan.
6.
5J
Jan.
7-
55
Jan.
13-
55
Feb.
6.
55
Feb.
9-
55
Feb.
10.
55
Feb.
10.
55
Feb.
12.
55
Feb.
15-
55
Feb.
17-
55
Mar.
10.
>5
Mar.
17-
55
Mar.
17-
1639
,Mar.
31.
55
Mar.
31-
55
Apr.
7-
55
June
2.
55
June
3-
1640]
Brewood.
113
1639, June
6.
»» July
13-
„ Aug.
4-
„ Aug.
4-
» Aug.
20.
„ Sept.
I.
„ Sept.
12.
„ Sept.
14-
„ Sept.
22.
„ Oct.
3-
„ Oct.
7.
„ Oct.
10.
„ Oct.
24.
„ Nov.
3-
„ Nov.
7-
„ Nov.
6.
„ Dec.
15-
i63.9,Jan.
16.
„ Feb.
2.
„ Feb.
16.
„ Feb.
16.
„ Feb.
16.
„ Feb.
20.
„ Feb.
23-
„ Feb.
23-
„ Feb.
—
„ {torn
o^tf
„ {torn out]
„ Mar.
7-
„ Mar.
7-
„ Mar.
7-
„ Mar.
9-
„ Mar.
16.
„ Mar.
23-
„ Mar.
23.
1640, Apr.
2.
„ Apr.
2.
„ Apr.
2.
„ May
I.
Hanna, d. of Nicholas Bayley.
Margaret, d. of Richard Rooke.
Edward, s. of Matthew Web.
John, s. of Richard Smith.
William, s. of John Smith, Joyner.
Thomas, s. of John Sawyer.
Thomas, s. of Thomas Wright. /
William, s. of [omitted'] Chaplyn.
Francis, s. of Edward Carelesse.
Mary, d. of William Hipwood.
John, s. of John Harris.
Roger, s. of Edward HoUigrave.
Joane, d. of James Turner.
Thomas, s. of Henry Richards.
Sarah, d. of Edward Burne.
Randulf, s. of George Calonal.
Margery, d. of John Perks.
Alice, d. of John Morgan.
Jacob, s. of William Short.
John, s. of Thomas Child.
Thomas, s. of Samuel Harpar.
Elizabeth, d. of William Wright. /
Francis, s. of Edward AUat.
Thomas, s. of John Bidle.
Mary, d. of John Chandler.
Olive, d. of Fowke Grosvenour, gent.
Walter Grosvenour.
s. of Richard Carelesse.
[torn out] s. of Henry Web.
[torn oiit] s. of Thomas Gough. r^
[torn out] s. of Ephraim Preston.
[torn out] s. of Thomas Turner.
Francis, s. of Thomas lUedge.
Richard, s. of John Cooke.
Mary, d. of Edward Lees.
Go wen, s. of Fowke Grosvenour, Gent.
Francis, d. of Walter Grosvenour.
Margaret, d. of John Carelesse.
Martha, d. of Alexander Minion.
V
•7
114
Staffordshire Parish Registers. [1640
i i
1640, May 26. Anne, d. of Thomas Pinke.
„ May 27. William, s. of Edward Owgh, Gent.
„ June 4. Edward, s. of William Boyden.
„ June 9. Nicholas, s. of Nicholas Hosier.
„ June 14. William, s. of John Bill.
„ June 18. John, s. of William Chandler.
„ July 5. Margery, d. of Richard Wilkinson.
„ July 8. Ehzabeth, d. of Thomas Web.
„ Aug. 10. Mary, d. of William Asplin.
„ Aug. 30. Anne, d. of John Bruckshaw.
„ Sept. 6. Thomas, s. of Thomas Clee.
„ Sept. 6. John, s. of John Corbet.
„ Sept. 14. John, s. of John Averell.
„ Sept. 21. Mary, d. of George Tayler.
„ Oct. 4. Elizabeth, d. of Thomas Cartwright.
„ Oct. 8. Joane, d. of Sampson Burne.
„ Nov. 12. \omittecl\ d. of Sampson Perne.
„ Dec. 17. Keanessa, d. of John Chamberlain.
„ Dec. 20. Henry, s. of Rondell Pit.
„ Dec. 26. Elizabeth, d. of John Duffeild.
„ Dec. 27. Sarah, d. of Richard Duncaph.
164^, Jan. 17. John, s. of Wilham Hargrave.
„ Jan. 28. John, s. of John Web.
„ Jan. 31. John, s. of Hugh Cowper.
„ Feb. 8. Edward, s. of Elnor Price, base born.
Feb. 21. Francis, s. of Edward Lambert.
Feb. 21. John, s. of William Brookes.
Feb. 29. Elizabeth, d. of John Lane, of the Hide,
Gent.
„ Mar. 6. Mary, d. of Clement Carelesse.
„ Mar. 12. John, s. of John Knight.
„ Mar. 18. John, s. of Abraham Barwicke, Schoolmaster.
„ Mar. 21. John, s. of Edward Tomlison.
/ „ Mar. 21. Mary, d. of Thomas Broke.
,, Nov. — William, s. of Humphrey Beech.
1641, Apr. 26. John, s. of Richard Rooke.
1645] Brewood. 115
Maried [1638].
John Carelesse & Margaret Dearn, per dis.
ex off.
[omitted] Clempson & Isabell Eccleshall, per
dis. ex off.
Thomas Gray & Cicihey Smith, per dis. ex off.
Mathew Web & Anne Johnson, per dis. ex off.
Edward Holhgrave & Mary Witwarker, per
dis. ex off.
Hugh Packwood & Ellen Short, per dis. ex off.
George Caldwold, Gent., & Isabell Cowley,
per dis. ex off.
Edward Allat & Joane Davis, per dis. ex off.
John Harpar & Mary Hill.
John Averell & Margaret Bolesey. - /
William Asplin & Winifrid Brooke. ' ^
William Cope & Annie Sadler.
Thomas Web & Elizabeth .
GuiLiEL. Chandler, Vicar.
Richard Wilkinson & Gather aine [torn].
Thomas Brooke & Mary Barnsley. Z'
Richard Duncalfe & Betteridge.
Richard Itheridge & Anne Bishop.
Edward Birch & Ellen Bradshaw.
Bosythrus Twigge & Margaret Ashley.
William Blackmore & Margery Clempson.
John Bromley & Joane Smith.
Edward Turner & Anne Smith.
Gilbert White & Frances Shut.
John Tranter & Joyce Coleman.'
John Nur & Anne Harris.
Thomas Chapman & Sarah More ton.
John Lees & Francis Hemingsley.
Thomas Whooly & Dorothy Brodhurst.
Richard Harper & Elizabeth Web.
John Simons & Timothy Alsop.
Richard Dickenson & Isabel Alsop.
Thomas Knight & Anne Rawbone.
[Blank space.]
1638, Apr.
3.
„ Jnly
7-
„ Sept.
2.
„ Nov.
27.
„ Dec.
—
163I-, Jan.
20.
„ Feb.
4-
„ Feb.
7-
„ Mar.
12.
1639, Sept.
16.
„ Nov.
30.
i6||,Feb.
—
„ Feb.
16.
1640, Apr.
13-
„ Apr.
16.
„ Apr.
30.
„ May
I.
„ June
29.
». July
6.
» Aug.
16.
„ Sept.
8.
„ Sept.
23.
„ Nov.
30.
164-f-, Feb.
26.
1643, May
I.
1644, Sept.
14.
1645, June
2.
„ June
23.
„ Dec.
16.
ii6 Staffordshire Parish Registers. [1640
Burials, 1640.
Hannah, d. of Nicholas Bayley.
Margery, w. of John Bromley.
Francis Moore.
Edward Wilkes.
Isabell, w. of Thomas Hope.
John, s. of Thomas Robinson.
Anne, d. of Thomas Williams.
Mary, d. of Richard Gravenour.
Margery Asley.
John Lane, of the Hide, gent.
Katherine, w. of Richard Wilkinson.
Margaret, w. of John Harris.
Henry Bradburne.
Frances, w. of John Lees.
Anne, w. of Thomas Robinson.
John Lees.
John, s. of John Corbet.
John, s. of Ephraim Preston.
Roger , the Traveller.
John Bursley.
Alice, w. of Cupper aliter Williams.
[oiniUed], s. of George Caldwald, gent.
Thomas Hope.
Christian, d. of Thomas Edney.
Edward Dearne.
Thomas, s. of Richard Moour.
John Edwardes.
Fletcher, wid.
John Fowke, Esquire.
, d. of Raph Johnson.
, d. of John Web.
, d. of Thomas Child.
640, Apr.
16.
„ Apr.
—
„ Apr.
19.
„ Apr.
21.
„ Apr.
—
» May
I.
„ May
4-
., May
8.
„ May
14.
„ May
14-
» July
16.
„ Aug.
31-
„ Sept.
12.
„ Oct.
10.
„ Oct.
15.
„ Oct.
16.
„ Dec.
26.
64^, Jan.
17-
„ Jan.
22.
„ Jan.
26.
» Jan.
30.
„ Feb.
13-
„ Feb.
15-
641, Mar.
26.
„ Mar.
27.
„ Mar.
28.
„ Mar.
29.
„ Mar.
29.
„ Apr.
12.
„ Apr.
16.
„ Apr.
20.
„ Apr.
23-
„ Apr.
30.
„ May
21.
„ June
2.
„ June
21.
„ June
22.
„ July
13-
Margaret, w. of William Lownes.
Thomas Lewis.
Jane, d. of Matthew More ton, Esq.
John, s. of Samuel Holt.
Thomas, s. of Thomas Carpenter.
1642] B re wood.
117
1641, July 15. Jane, w. of Abraham Barwicke, School-
master.
Francis Barton. /^
Thomas Elkin.
Mary, w. of John Harris.
Henry Bradburne.
William Yate.
John, s. of Robert Smith, Gent.
Edward, s. of George Caldwald.
Margery, w. of Nicholas Hosier.
Roger Hodson.
Richard Holligrave.
Margery, d. of Roger Fowke, Esquire.
John Bursley.
Margaret, d. of John Carelesse.
Elizabeth, w. of James Capper.
Thomas Lapwitch.
John, s. of Thomas Cartwi-ight.
Roger, s. of Thomas Fowke, Esquire.
Richard Haddocke.
Elizabeth, w. of Thomas Shipman.
Margaret, w. of John Harper.
Alice, w. of Raph John on.
John, s. of John Rodgers.
Anne, d. of Richard Itheridge.
John, s. of Richard Cupper.
Thoma^ Duncaph.
Isabell, w. of the foresaid Thomas Duncaph.
Humphrey Fletcher.
John, s. of Samuel Holt.
John Allate.
John Chandler.
William Latner.
Joane, w. of Roger S'andley, of Coven.
Frances Percie [Prince].
Henry Richards.
Dorithy Gyffard.
John Dale.
Anne Hope.
>>
July
22.
>»
July
24.
5?
Aug.
31-
5>
Sept.
12.
>>
Sept.
16.
>>
Sept.
19.
5>
Nov.
3-
>>
Nov.
3.
?J
Dec.
6.
Ml
, Jan.
2.
jj
Jan.
13
s>
Jan.
26.
>>
Jan.
29.
>>
Jan.
30.
5?
Feb.
3-
j>
Feb.
26.
j>
Mar.
2.
>j
Mar.
4-
»>
Mar.
5-
>»
Mar.
6,
><
Mar.
19.
642, Mar.
27.
>?
Apr.
9-
j>
Apr.
12.
»>
May
18.
>?
May
20.
>j
June
19.
j>
June
22.
jj
July
12.
j>
Oct.
2.
>'
Oct.
16.
>>
Dec.
18.
?>
Dec.
27.
Ml
, Jan.
2.
?>
Jan.
14.
>'
Jan.
15.
»
Jan.
24.
ii8 Staffordshire Parish Registers. [1642
1642., Feb. 4. John Yate.
A poore child.
Thomas, s. of Richard Duncaph.
Francis, s. of Edward L :mbert.
Thomas Spinke, of Coven.
John Warner, of Horsebrook.
Ehzabeth Unions, of the Bishops Wood.
Marie, d. of Richard Bill, of the Forge.
Mathew, s. of Francis Border, of Aston.
Anne Blacke, wid.
Thomas, s. of Hugh Faith.
Walter, s. of John Biddle, of Coven.
Anne Greville, a Knitter.
Anne Lee, wid.
[omitted] Slane.
Margaret Terrie, wid.
Thomas Howes.
James Tm'ner.
Edward Terrie.
George Weston.
A female child of Sampson Burne.
A souldier.
Henry, s. of Barthelmew Rodger.
Thomas, s. of Richard Chamberlaine.
Margaret Cooke, wid.
Francis, s. of William Rompson.
Elizabeth, w. of William Rompson.
Ellen Heath.
Anne Lattner, wid.
A Souldier that came from Stafford.
Richard Coleman, of Gunston.
Thomas, s. of John Harris.
A man child of Thomas Bakers.
Humphrey, s. of Richard Polthon.
Thomas Anson, of Acton Trussell, Gent.
Katharine New, wid.
A poore travelling man.
A man child of William Deane.
A female child of Richard Tunke, de Chilling-
ton.
„ Feb.
5-
„ Feb.
22.
„ Feb.
26.
„ Mar.
14-
„ Mar.
18.
„ Mar.
22.
„ Mar.
22.
1643, Mar.
26.
„ Mar
31-
„ Apr.
4-
„ Apr.
7-
„ Apr.
17-
„ Apr.
23-
„ June
9-
„ June
16.
.» July
18.
» July
19.
„ Mar.
27.
„ [omitted.']
„ Oct.
18.
„ Oct.
18.
„ Oct.
28.
„ Nov.
22.
„ Dec.
3-
„ Dec.
5.
„ Dec.
8.
„ Dec.
8.
„ Dec.
26.
„ Dec.
26.
164I, Jan.
3-
„ Jan.
5.
„ Jan.
15-
„ Jan.
23-
„ Jan.
28.
„ Jan.
28.
„ Feb.
5.
„ Feb.
10.
„ Feb.
—
1644] Brewood. iig
164I, Mar. 2. John Rocke.
„ Mar. — [omitted] Webbe, from Chillington [stranger].
„ Mar. [torn]. Thomas Pit, of Kerrimore Greene.
„ [torn]. Joane Bradbmie, wid, Coven.
Margaret, w. of Henry Biddle.
Ehzabeth Allate.
Ehzabeth Rocke, wid., of Bishops Wood.
Thomas Groves.
Thomas, s. of Wilham Tomhson, of the Lea
field.
Ehzabeth, w. of John Chandler, of Somer-
ford.
A man child of Thomas Duncaph, of Stanti-
ford.
Rather aine, d. of Clement Carelesse.
Marie, d. of John Wilks.
Francis Cartwright, of Coven, Gent.
A female child of Edward Southall, de
Chillington.
Edward, s. of Edward Tunke.
Elizabeth Hodson.
John Wourt, slaine at Bromehall by a
Souldier.
Isaac, s. of George Taylour.
Nicholas, s. of Nicholas Hosier.
Jeffery Duffeild, of Rerrimore Greene.
Anne, w. of Clement Carelesse, of Brewood.
Edward, s. of Edward Terrie.
Margaret, d. of Thomas Groves.
Mary, d. of Samuel Harpar.
Anne, w. of Richard Bill.
Edward Carelesse.
John Tomlison, of Baseaveale [Boscobel ?].
John Wallowes, de Chillington.
Richard, s. of Richard Bill
Marie Drinke water.
A male child of John Reignald.
A male child of [omitted] Furnace.
Margaret Roberts, wid.
?>
[torn].
M
1644, Apr.
8.
>>
Apr.
9-
?>
Apr.
18.
>>
Apr.
23-
>5
Apr.
23-
>>
Apr.
24.
»>
May
2.
>>
May
12.
>>
May
12.
>J
May
14.
J>
May
16.
>»
May
21.
>>
June
I.
J>
June
20.
)J
June
27.
>>
July
3-
>J
July
6.
>>
July
8.
>»
July
12.
5?
July
24.
>>
Aug.
9-
>>
Aug.
12.
??
Sept.
26.
»»
Oct.
5.
>>
Oct.
24.
»>
Nov.
6.
J>
Nov.
21.
>>
Dec.
10.
»
Dec.
14-
120 Staffordshire Parish Registers. [1644
Dorothy, w. of Thomas Hourd.
[omiticd], d. of Wilham Walker.
A female child of Humphrey Beech.
Humphrey Fletcher.
Ephraim, s. of Ephraim Preston.
Richard, s. of Thomas Chapman.
[omitted], d. of Francis Yate.
Mary, w. of Francis Spooner.
Joane, w. of Thomas Knight.
John Careless, of Chillington.
Henery, s. of Richard Glover, of Streeton.
[omitted], w. of Richard Nurse.
Alice Harison.
Richard Nurse.
A man child of Robert Reignolds.
Francis, s., & Elizabeth, d., of William
Blackemore.
Hugh Edwardes.
Richard Bill.
A man child of Francis Brinsford.
Anne Adderley.
Constance, d. of Waltor Fowler.
Thomas, s. of Thomas Gough.
Thomas, s. of John Harries.
Isabell, d. of Anne Button.
EHzabeth, d. of John Reignolds.
Alice, w. of Edward Tomlison.
Peter Drake, s. of the w. of Clement Care-
lesse.
Francis Hand, of Craford.
John Tomlison.
John Wood, of Wolverhampton.
Elizabeth, d. of Edward Holligrave.
Jeremiah, s. of Edward Tomlison.
Anne, d. of John Perkes.
William, s. of Henery Richards.
„ Jan. 16. [omitted], w. & d. of John Perkes.
1644, Dec.
22.
„ Dec.
27.
1644, Jan.
6.
„ Feb.
16.
„ Mar.
19.
1645, Apr.
II.
„ Apr.
17-
„ May
I.
„ May
17-
„ May
18.
„ June
7-
„ June
II.
„ June
21.
„ June
28.
„ June
28.
» July
15-
„ Sept.
3-
„ Sept.
16.
„ Sept.
16.
„ Sept.
17-
„ Sept.
17-
„ Oct.
II.
„ Oct.
19.
„ Nov.
8.
„ Nov.
8.
„ Nov.
9-
„ Nov.
9-
„ Nov.
27.
„ Nov.
30.
„ Dec.
12.
„ Dec.
13-
„ Dec.
31.
1644, J^"-
I.
„ Jan.
I.
1642] Brewood. 121
Baptizmes.
\toYn out] d. of John Harbidge.
Marie, d. of George Taylour.
Thomas, s. of Thomas Chapman, Gent.
Ehzabeth, d. of Thomas Spinke.
EUzabeth, d. of Thomas Cartwright.
Joane, d. of Sampson Burne.
Anne, d. of Wilham AspUe.
Thomas, s. of Thomas Clee.
John, s. of John Corbet.
John, s. of John Averill.
Ahce, d. of Sampson Perne.
Dianessa, d. of John Chamberlane.
Henrie, s. of Rondall Pit.
EUzabeth, d. of John Duffeild.
Sarah, d. of Richard Duncaph.
Richard, s. of Wilham Haregrove.
Joane, d. of Thomas Knight.
Marie, d. of Wilham Pit.
Richard, s. of William Lewis.
Margaret, d. of Roger Tranter.
Marie, d. of John Carelesse.
Thomas, s. of Francis Spinke.
Margaret, d. of Robert Stevenson.
Joane, d. of Richard Moour.
Wihiam, s. of Henry Richards.
John, s. of John Web, de Horsebrooke.
William, s. of William Blackemore.
Thomas, s. of William Tomlison, of Leefield.
John, s. of Ephraim Preston.
Elizabeth, d. of Thomas Child.
John, s. of Edward Terrie.
William, s. of William James.
Alice, d. of Edward HoUigrove.
Elizabeth, d. of Richard Smith.
Elizabeth, d. of Thomas Williams.
Elizabeth, d. of John Sawyer, de Horse-
brooke.
Sept. 14. Sarah, d. of Humphrey Weston, at the
Furnace.
1641, July
"22.'
„ July
25.
,:- July
30.
„'^ July
30-
„ Aug.
4-
» Aug.
8.
» Aug.
20.
„ Sept.
6.
„ Sept.
6.
„ Sept.
14-
„ Nov.
12.
„ Dec.
17-
„ Dec.
20.
„ Dec.
26.
„ Dec.
28.
„ Dec.
31-
164I, Jan.
3-
„ Jan.
3-
„ Jan.
10.
„ Jan.
10.
„ Jan.
15-
„ Jan.
29.
„ Jan.
29.
„ Feb.
2.
„ Feb.
7-
„ Feb.
12.
„ Feb.
27.
„ Mar.
3-
„ Mar.
6.
„ Mar.
19.
„ Mar.
19.
1642, Apr.
20.
„ Apr.
30.
„ May
20.
„ June
12.
„ [omitted.]
122
Staffordshire Parish Registers [1642
1642, Sept. 18.
Sept. 20.
164
/
Oct. —
I, Feb. 12.
Feb. 22.
Feb. 24.
Feb. 26.
Mar. 9.
Mar. 12.
Mar. 12.
Mar. 23.
1643, Mar. 26.
Apr. 6.
Apr. 9.
Apr. 16.
May 4.
May 25.
June 4.
June II.
June 15.
June 18.
June 29.
July 23.
July 23.
July 24.
July 30.
Aug. 24.
{omitted^
Sept. 17
Dec. 25
Oct. 19
Oct. 26
Oct. 27
Nov. I
Nov. 4
Nov. 7
[omitted], d. of Henery -'Bickford, of^^the
Laches.
Elizabeth, d. of William Chandler, at the
Furnace.
Creswell, d. of Thomas Cartwright, of Coven.
Thomas, s. of Richard Duncaph.
Marie, d. of Richard Moore.
Thomas, s. of Richard Joomes, Traveller.
Katheraine, d. of Clement Carelesse.
Walter, s. of Thomas Wright.
James, s. of Thomas lUedge.
Thomas, s. of Hugh Hughs, of Horsebrooke.
John, s. of George Caldwald.
Edward, s. of William Asplie.
Anne, d. of Thomas Turner.
John, s. of John Evans, of Coven.
John, s. of John Bruckshaw.
Anne, d. of Edward Burne.
Roger, s. of Edward Lambert.
Anne, d. of Edward Tomlison, of Leefields.
Richard, s. of George Taylour.
John, s. of John Hipwood, Junr.
John, s. of Edward Tomlison, of Boreshanky.
William, s. of Hugh Cowper, de Coven.
Martha, d. of Robert Hilton, Vicar de Lapley.
Susanna, d. of John Duffeild.
Jone, d. of Thomas Birch, de Drayton.
William, s. of Edward Carelesse.
Dorothie, d. of John Fowke, of Gunston,
Esqr.
Elizabeth, d. of John Cempson.
EUzabeth, d. of William Web.
Thomas, s. of Thomas Turner.
Marie, d. of Mathew Web.
Marie, d. of Thomas Leeke.
Henrie, s. of Barthelmew Rogers.
Thomas, s. of Richard Chamberlaine
John, s. of Anthony Russell.
Francis & Humphrey, s'. of Richard Pothom,
twines.
1644]
Brewood.
123
^
1643, Nov.
14-
„ Dec.
2.
„ Dec.
3.
„ Dec.
4-
„ Dec.
29.
164I, Feb.
—
„ Feb.
„ Mar.
—
„ Mar.
14-
„ Mar.
14-
„ Mar.
14.
*
1644, Apr.
_
„ Apr.
—
„ Apr.
14-
„ Apr.
^4-
„ Apr.
17-
„ Apr.
28.
„ May
8.
„ May
16.
„ June
2.
„ June
14.
„ June
23-
„ June
23.
,. July
4-
» July
12.
., July
23-
,. July
25-
,. July
28.
„ July
28.
„ Aug.
II.
» Aug.
18.
„ Aug.
18.
., Aug.
31.
„ Sept.
8.
Anne, d. of Thomas Jenkins.
Marie, d. of John Wilks.
John, s. of John Cooke.
Francis, s. of Wilham Rompson.
Thomas, s. of John Harris.
Thomas, s. of Wilham Bouchy, of Year veil
Home.
Dorithy, d. of John Lane, Gent.
Margaret, d. of Edward Allat.
Ceciley, d. of Edward Lees.
Edward, s. of Hugh Philips.
Joane, d. of Richard Rocke.
Baptizings, 1644.
Edward, s. of Richard Duncaph.
Margaret, d. of Thomas Groves.
Richard, s. of Humphrey Weston, at the
Furnace.
Margaret, d. of John New.
Marie, d. of Richard Bill, of the Forge.
Anne, d. of John Hall, of Bishopswood. /
Sarah, d. of William Wright.
John, s. of John Blacke.
Elizabeth, d. of William Wincers, of Coven.
Marie, d. of William J ames, of Aspley.
Mathew, s. of Mathew Moreton, Esq.
Isabel, d. of Richard Rocke.
Edward, s. of John Web, of Horsebrooke.
Dorothy, d. of John Munford.
Mary, d. of Samuel Harper.
William, s. of John Perkes, of Aspley.
Francis, s. of William Haregrave.
Isabel, d. of Marie Robinson, whose supposed
father was William .
John, s. of William Pit.
Richard, s. of Thomas Chapman, gent.
Ursula, d. of Edward Blackemore.
Mary, d. of William Tomlison, of Leefield.
Richard, s. of Richard Bill.
(5^
124 Staffordshire Parish Registers. [1644
William, s. of William Aspley.
Mary, d. of William Brookes. /^ } 3
Margaret, d. of Edward Holligrave.
Anne, d. of Raph Mountford.
Sarah, d. of Sampson Perne.
John, s. of John Dickinson.
Mary, d. of Humphrey Mils.
Richard, s. of Abraham Barwicke.
John, s. of John Tomlison.
Mary, d. of Henry Richards. ,
Richard, s. of Thomas Wright. ^
John, s. of George Morris.
Alice, d. of John Harne.
[omitted], d. of Henry Bigford.
Anne, d. of John Sawyer.
Richard, s. of Thomas Clee.
Frances, d. of Thomas Davies.
George, s. of John Sommerford, Gent.
IMargaret, d. of John Carelesse.
Anne, d. of William Chandler.
Thomas, s. of Richard Moone.
William, s. of William Crarenidge.
Edward, s. of John Wilkes.
Robert, s. of [omitted] Hodson.
John, s. of John Adderley, of the Black
Ladies.
Mary, d. of John Chamberlaine.
Ephraim, s. of Ephraim Preston.
Richard, s. of John Compton.
Henry, s. of William Hipwood.
John, s. of Thomas Illidge, of Coven.
Ehzabeth, d. of George Caldwald, Gent.
Anne, d. of John Cooke.
Francis, s. of Francis Brindsford.
Mary, d. of Roger Trantor.
Maria, d. of Richard Leeke.
Hannah, d. of Wilham Short.
Roger, s. of John Fowke, Esq.
Mary, d. of William Bagot.
1644
, Oct.
6.
Oct.
6.
Oct.
18.
Nov.
5-
Nov.
5-
Nov.
6.
Nov.
17-
Nov.
21.
Nov.
22.
Nov.
26.
Nov.
27.
Dec.
I.
Dec.
I.
Dec.
30-
1644.. Jan.
9-
Jan.
19.
Jan.
19.
Jan.
26.
Feb.
16.
Feb.
16.
Feb.
18.
.Feb.
22.
Mar.
2.
Mar.
9-
Mar.
14-
Mar.
20.
1645
, Mar.
26.
Mar.
26.
Mar.
28.
Apr.
8.
Apr.
10.
Apr.
II.
Apr.
17-
May
I.
May
15.
May
15.
May
26.
1646]
Brewood.
125
1645, June 19
June 22
July 6
July 14
Aug. 2
„ Aug.
3-
„ Aug.
3-
„ Aug.
5-
» Aug.
24.
„ Aug.
28.
„ Aug.
31-
„ Sept.
20.
„ Sept.
21.
„ Oct.
5-
„ Oct.
19.
1645, Oct.
_
„ Oct.
—
„ Nov.
—
„ Nov.
—
„ Nov.
—
„ Dec.
—
164I-, Jan.
—
„ Jan.
—
„ Jan.
II
» Jan.
3
5>
1646, Apr.
13
Apr. —
May 13
June 14
May 27
June 10
July 19
/
William, s. of Edward Burne.
William, s. of Randall Pit.
John, s. of Thomas Duncaph.
Francis, s., & Elizabeth, d., of William
Blackemoor, Twines.
Joane, bastard child of Joane Smith, whose
reputed father was .
Thomas, s. of John Morgan.
Francis, s. of Edward Lambert.
John, s. of John Blackemore.
, s. of Hugh Cowper.
Frances, d. of William Hipwood.
Francis, s. of Richard Bill.
Richard, s. of John Young.
Marye, d. of John Hill.
[illegible], s. of John Wallowes.
[illegible], s. of Thomas Gough.
William Chandler, Vicar de Brewood.
1645.
[torn out], d. of William Groves.
[torn out], s. of Richard Jones.
[illegible], d. of Edward HoUigrave.
[illegible], d. of John Averil.
Dorothy, d. of Richard Furnace.
Thomas, s. of Roger Jones.
Thomas, s. of Robert Walker.
Thomas, s. of Richard Dickenson.
Mary, d. of Thomas Wincors.
Thomas, s. of John Brimshaw.
Henry, s. of John Wilkes.
Marie, d. of Robert Stevenson.
Thomas, s. of William Baggott.
Hester, d. of William Blake.
Joyce, d. of John Bromly;|.
Sara, d. of Roger Tranter.
Anne, d. of Thomas Wolaston.
Ehzabeth, d. of William Pitt.
Elizabeth, d. of Clement Carles.
Sara, d. of John Sawyer.
126
Staffordshire Parish Registers. [1646
1646, July
25-
„ Aug.
12.
„ Sept.
14-
„ Sept.
26.
„ Nov.
6.
„ Dec.
—
164I-, Jan.
6.
„ Sept.
14-
„ Jan.
22.
„ Feb.
2.
„ Feb.
6.
„ Mar.
5-
„ Mar.
16.
>>
—
1647, Mar.
26.
„ Apr.
3.
>>
—
» June
18.
„ Aug.
13-
„ Aug.
—
5>
„ Oct.
—
„ Nov.
—
„ Nov.
26.
„ Dec.
26.
164 J, Jan.
8.
„ Jan.
14-
„ Jan.
—
„ Jan.
23-
„ Feb.
3
„ Feb.
—
„ Mar.
—
„ Mar.
13.
1648, Apr.
5-
„ Apr.
5-
„ Apr.
22.
„ Apr.
26.
Jane, d. of Richard Hodgson.
Joane, d. of John Bromhall.
Ehzabeth, d. of William Lewis.
Francis, s. of William More.
Joseph, s. of Henry Richards.
Mercy, d. of Walter Povie, Gent.
Edward, s. of John Woldridge.
Thomas, s. of Randle Pitt.
Elizabeth, d. of Hugh Cowper.
Joseph, s. of Thomas Illedge.
Thomas, s. of Sampson Perry.
Richard, s. of John Hipwood.
John, s. of John Townesend.
Anne, d. of John Huntbach.
Elizabeth, d. of Rowland Cook.
Robert, s. of Edward Wode.
Joseph, s. of John Bidle.
Anne, d. of Thomas Reynolds.
Thomas, s. of Thomas Hande.
Raufe, s. of Thomas Clay.
William, s. of Thomas Jones.
, s. Blakemore.
, s. of Leeke.
Thomas, s. of Edward Dearns.
Oswald, s. of Edward Lees.
Cicely, d. of William Hipwood.
Stephen, s. of Phillip Hall.
Henry, s. of John Brucshawe.
Sarah, d. of Thomas Boudler.
Wilham, s. of John Hall.
Mary, d. of John Wallowes.
William, s. of John Harris.
Richard, s. of Thomas Winshurst
Margaret, d. of Robert Hilton.
Julian, d. of Roger Tranter.
Anne, d. of Matthewe Web.
Mary, d. of Thomas Jenkin.
Mary, d. of William Pitt.
Margaret, d. of Richard Dickenson
/-
^^
3
r
1650] Brewood. 127
1648, May 22. John, s. of Mr. John Doleman.
July 8. Robert, s. of John Cooke.
July 8. Jane, d. of Thomas Knight.
July 17. John, s. of Thomas Roberts.
Richard, s. of William Grateley.
Thomas, s. of Thomas Crickman.
John, s. of John Fletcher.
Margery, d. of Edward Blomor.
Mary, d. of Francis Bedworth.
Elizabeth, d. of Francis Tranter.
16-^^, Feb. 2. Mary, d. of Matthew Higgins.
Cicely, d. of Robert Leake.
Thomas, s. of [illegible].
Mar. 5. John, s. of Thomas Chapman, of Engleton,
Gent.
„ Mar. 31. Mary, d. of Rondle Pitt.
1650, Apr. 8 John, s. of William Baggot.
[Last page blank.]
Sept.
29.
Oct.
21.
Oct.
21.
Nov.
4-
^,Feb.
2.
Feb.
7-
7//
/ /^f //3. '^^' '>-J''
fUt jL.y^.^-^-^'^ f^-'"'
/ox
f^,^^^ ;..7i. )7.f^.?^'/^
//^^
/^^ /zj /"
///^ /-^
6' -
/3avc;^ '^•^'
4li
/
BRIGHAM YOUNG UNIVERSITY
3 1197 20910 1242
.4
Ik
5' #
a
>i